Search icon

FREDERICK P. VICTORIA AND SON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREDERICK P. VICTORIA AND SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3185256
ZIP code: 11101
County: Suffolk
Place of Formation: New York
Principal Address: 47-32 Austell Place, SUITE 206, Long Island City, NY, United States, 11101
Address: 47-32 AUSTELL PLACE, SUITE 216, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY G VICTORIA Chief Executive Officer 47-32 AUSTELL PLACE, SUITE 206, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ANTHONY G VICTORIA DOS Process Agent 47-32 AUSTELL PLACE, SUITE 216, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
132964277
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 47-32 AUSTELL PLACE, #202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address BOX 3046, 2426 MONTAUK HWY, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 47-32 AUSTELL PLACE, SUITE 206, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2024-02-06 2024-02-06 Address BOX 3046, 2426 MONTAUK HWY, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320000250 2025-03-20 BIENNIAL STATEMENT 2025-03-20
240206001906 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220411003054 2022-04-11 BIENNIAL STATEMENT 2021-03-01
140723000131 2014-07-23 ERRONEOUS ENTRY 2014-07-23
DP-1980151 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State