Name: | VINTAGE HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2002 (23 years ago) |
Entity Number: | 2797652 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 68 RADNOR ROAD, GREAT NECK, NY, United States, 11023 |
Address: | 15 CUTTERMILL ROAD, #120, GREAT NECK, NY, United States, 11021 |
Contact Details
Phone +1 917-642-2390
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANNY ZIVAN | Chief Executive Officer | 68 RADNOR ROAD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 CUTTERMILL ROAD, #120, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DANIEL ZIVAN | Agent | 15 CUTTERMLL RD, #120, GREAT NECK, NY, 11021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1160358-DCA | Inactive | Business | 2004-02-27 | 2021-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022023005C05 | 2023-01-05 | 2023-02-28 | OCCUPANCY OF ROADWAY AS STIPULATED | NORTH 1 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE |
B022023005C06 | 2023-01-05 | 2023-02-28 | OCCUPANCY OF SIDEWALK AS STIPULATED | NORTH 1 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE |
B022023005C03 | 2023-01-05 | 2023-02-28 | CROSSING SIDEWALK | NORTH 1 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE |
B022023005C04 | 2023-01-05 | 2023-02-28 | TEMPORARY PEDESTRIAN WALK | NORTH 1 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE |
B022023005C07 | 2023-01-05 | 2023-02-28 | TEMP. CONST. SIGNS/MARKINGS | NORTH 1 STREET, BROOKLYN, FROM STREET BERRY STREET TO STREET WYTHE AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-12 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-05 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-05 | 2023-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107000169 | 2020-01-07 | CERTIFICATE OF CHANGE | 2020-01-07 |
100819003032 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080804002726 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060728002482 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
060210000820 | 2006-02-10 | CERTIFICATE OF AMENDMENT | 2006-02-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2903431 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2903430 | TRUSTFUNDHIC | INVOICED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2475292 | TRUSTFUNDHIC | INVOICED | 2016-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2475293 | RENEWAL | INVOICED | 2016-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
1872848 | TRUSTFUNDHIC | INVOICED | 2014-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872849 | RENEWAL | INVOICED | 2014-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
613046 | TRUSTFUNDHIC | INVOICED | 2013-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
613047 | CNV_TFEE | INVOICED | 2013-04-25 | 7.46999979019165 | WT and WH - Transaction Fee |
667976 | RENEWAL | INVOICED | 2013-04-25 | 100 | Home Improvement Contractor License Renewal Fee |
613048 | TRUSTFUNDHIC | INVOICED | 2011-07-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State