VINNICK CONSTRUCTION CO. INC.
Headquarter
Name: | VINNICK CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2004 (21 years ago) |
Entity Number: | 3000626 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 821 MEADOWDALE ROAD, ALTAMONT, NY, United States, 12009 |
Principal Address: | 821 MEADOWDALE RD, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 821 MEADOWDALE ROAD, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
STEPHANIE SACCOCIO | Chief Executive Officer | PO BOX 95, GUILDERLAND CENTER, NY, United States, 12085 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-16 | 2008-11-21 | Name | VINNICK CONTRACTING, INC. |
2008-07-16 | 2008-11-21 | Address | PO BOX 95, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Service of Process) |
2006-03-30 | 2008-08-25 | Address | 4140 ALBANY STREET, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2006-03-30 | 2008-08-25 | Address | VINNICK PROPERTIES INC, PO BOX 14062, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer) |
2004-02-18 | 2008-07-16 | Address | PO BOX 14062, ALBANY, NY, 12212, 4062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100120002593 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
081121000102 | 2008-11-21 | CERTIFICATE OF AMENDMENT | 2008-11-21 |
080825003147 | 2008-08-25 | BIENNIAL STATEMENT | 2008-01-01 |
080716000175 | 2008-07-16 | CERTIFICATE OF AMENDMENT | 2008-07-16 |
060330003290 | 2006-03-30 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State