Search icon

FREDERICK P. VICTORIA AND SON INC.

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: 10036
County: Suffolk
Place of Formation: New York
Principal Address: 47-32 Austell Place, SUITE 206, Long Island City, NY, United States, 11101
Address: 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREDERICK P VICTORIA AND SON INC 2023 132964277 2024-09-04 FREDERICK P VICTORIA AND SON INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 442110
Sponsor’s telephone number 7183929651
Plan sponsor’s address 4732 AUSTELL PL, STE 202, LONG IS CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
FREDERICK P VICTORIA AND SON INC 2022 132964277 2023-09-10 FREDERICK P VICTORIA AND SON INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 442110
Sponsor’s telephone number 7183929651
Plan sponsor’s address 4732 AUSTELL PL, STE 202, LONG IS CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing NICK RICE
FREDERICK P VICTORIA AND SON INC 2021 132964277 2022-09-21 FREDERICK P VICTORIA AND SON INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 442110
Sponsor’s telephone number 7183929651
Plan sponsor’s address 4732 AUSTELL PL, STE 202, LONG IS CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SHIRLEY HORNER

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
C/O HUGH FREUND, ESQ., PATTERSON, BELKNAP, WEBB & TYLER LLP DOS Process Agent 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 47-32 AUSTELL PLACE, #202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 47-32 AUSTELL PLACE, SUITE 206, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address BOX 3046, 2426 MONTAUK HWY, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2022-06-22 2022-06-22 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2022-06-22 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2022-04-15 2022-06-22 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2007-03-27 2024-02-06 Address BOX 3046, 2426 MONTAUK HWY, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2005-03-31 2024-02-06 Address 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-03-31 2022-04-15 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
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
070327002922 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050331001048 2005-03-31 CERTIFICATE OF INCORPORATION 2005-03-31

Date of last update: 05 Feb 2025

Sources: New York Secretary of State