Search icon

VINICO LANDSCAPING INC.

Company Details

Name: VINICO LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2004 (21 years ago)
Date of dissolution: 16 Sep 2015
Entity Number: 3037857
ZIP code: 10038
County: Westchester
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Principal Address: 1992 COMMERCE ST #207, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
FRED CAMPANARO Chief Executive Officer 3296 STONY STREET, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
2006-05-08 2010-04-26 Address 3663 LEE ROAD, #409, JEFFERSON, NY, 10535, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150916000254 2015-09-16 CERTIFICATE OF DISSOLUTION 2015-09-16
120605003035 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100426002292 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080416002256 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060508002344 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040408000217 2004-04-08 CERTIFICATE OF INCORPORATION 2004-04-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State