Name: | VITO & SON CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 2001 (24 years ago) |
Date of dissolution: | 05 Jul 2012 |
Entity Number: | 2631905 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204 |
Principal Address: | 1815 82ND ST, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-259-1931
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO LODATO | Chief Executive Officer | 1815 82ND ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
C/O PIO ANDREOTTI ACCOUNTANT | DOS Process Agent | 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1230258-DCA | Inactive | Business | 2006-06-13 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-20 | 2011-06-13 | Address | 1815 82ND ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2003-06-19 | 2009-04-20 | Address | 1815 82ND ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2003-06-19 | 2009-04-20 | Address | 1815 82ND ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120705000122 | 2012-07-05 | CERTIFICATE OF DISSOLUTION | 2012-07-05 |
110613002166 | 2011-06-13 | BIENNIAL STATEMENT | 2011-04-01 |
090420002033 | 2009-04-20 | BIENNIAL STATEMENT | 2009-04-01 |
070423002908 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
050516002079 | 2005-05-16 | BIENNIAL STATEMENT | 2005-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
764577 | TRUSTFUNDHIC | INVOICED | 2011-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
812867 | RENEWAL | INVOICED | 2011-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
764578 | TRUSTFUNDHIC | INVOICED | 2009-04-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
812868 | RENEWAL | INVOICED | 2009-04-24 | 100 | Home Improvement Contractor License Renewal Fee |
764579 | TRUSTFUNDHIC | INVOICED | 2007-06-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
812869 | RENEWAL | INVOICED | 2007-06-02 | 100 | Home Improvement Contractor License Renewal Fee |
764582 | FINGERPRINT | INVOICED | 2006-06-13 | 75 | Fingerprint Fee |
764580 | TRUSTFUNDHIC | INVOICED | 2006-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
764581 | LICENSE | INVOICED | 2006-06-13 | 75 | Home Improvement Contractor License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State