VITELLO PLUMBING & MECHANICAL, INC.

Name: | VITELLO PLUMBING & MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2001 (24 years ago) |
Entity Number: | 2686186 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1938 WILLIAMSBRIDGE RD, BX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL VITELLO | DOS Process Agent | 1938 WILLIAMSBRIDGE RD, BX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
MICHAEL VITELLO | Chief Executive Officer | 1938 WILLIAMSBRIDGE RD, BX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-24 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-29 | 2023-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-29 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-05 | 2018-12-31 | Address | 1952 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181231002029 | 2018-12-31 | BIENNIAL STATEMENT | 2017-10-01 |
140815000119 | 2014-08-15 | ANNULMENT OF DISSOLUTION | 2014-08-15 |
DP-1822267 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
091005002379 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071016002468 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State