Name: | PROVVIDENZA CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2003 (21 years ago) |
Entity Number: | 2983057 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 121 SULLY'S TRAIL, STE 12, PITTSFORD, NY, United States, 14534 |
Principal Address: | 6558 LAKESIDE RD, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT PROVVIDENZA, JR. | Chief Executive Officer | 6558 LAKESIDE RD, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
PROVVIDENZA & WRIGHT CPA LLC | DOS Process Agent | 121 SULLY'S TRAIL, STE 12, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-24 | 2012-01-12 | Address | 125 SULLY'S TRAIL, STE 8, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2008-01-16 | 2009-12-24 | Address | 1635 BROOKS AVENUE W, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2003-12-01 | 2008-01-16 | Address | 2829 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120112002106 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091224002075 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
080116003317 | 2008-01-16 | BIENNIAL STATEMENT | 2007-12-01 |
051201003127 | 2005-12-01 | BIENNIAL STATEMENT | 2005-12-01 |
031201000117 | 2003-12-01 | CERTIFICATE OF INCORPORATION | 2003-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314846015 | 0213600 | 2010-08-31 | 162 HUMBOLDT STREET, ROCHESTER, NY, 14610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2010-09-16 |
Abatement Due Date | 2010-09-21 |
Current Penalty | 1400.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-09-16 |
Abatement Due Date | 2010-09-21 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State