Search icon

VINNICK CONSTRUCTION CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 821 MEADOWDALE ROAD, ALTAMONT, NY, United States, 12009

Chief Executive Officer

Name Role Address
STEPHANIE SACCOCIO Chief Executive Officer PO BOX 95, GUILDERLAND CENTER, NY, United States, 12085

Links between entities

Type:
Headquarter of
Company Number:
F09000000256
State:
FLORIDA

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State