Search icon

NICOLA VACCHIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICOLA VACCHIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2002 (23 years ago)
Entity Number: 2762089
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 11 William Street, Floor 2, Mechanicville, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 William Street, Floor 2, Mechanicville, NY, United States, 12118

Chief Executive Officer

Name Role Address
NICOLA VACCHIO Chief Executive Officer 11 WILLIAM STREET, FLOOR 2, MECHANICVILLE, NY, United States, 12118

Form 5500 Series

Employer Identification Number (EIN):
010679933
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 2345 HUDSON RD, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 11 WILLIAM STREET, FLOOR 2, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2016-05-10 2025-01-10 Address 2345 HUDSON RD, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer)
2004-06-09 2016-05-10 Address 2345 HUDSON RD, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer)
2004-06-09 2025-01-10 Address 2345 HUDSON RD, GALWAY, NY, 12074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001506 2025-01-10 BIENNIAL STATEMENT 2025-01-10
160510006055 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140625006025 2014-06-25 BIENNIAL STATEMENT 2014-05-01
130515006256 2013-05-15 BIENNIAL STATEMENT 2012-05-01
100602002445 2010-06-02 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State