Search icon

VICCIARDO, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VICCIARDO, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 341885
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 107 WOODLOT ROAD, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 WOODLOT ROAD, RIDGE, NY, United States, 11961

Chief Executive Officer

Name Role Address
JOSEPH VICCIARDO Chief Executive Officer 107 WOODLOT ROAD, RIDGE, NY, United States, 11961

History

Start date End date Type Value
1996-04-22 2000-04-26 Address 325 ELLSWORTH ST., HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1996-04-22 2000-04-26 Address PO BOX 320, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1992-10-28 2000-04-26 Address 325 ELLSWORTH ST., HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1992-10-28 1996-04-22 Address 325 ELLSWORTH ST, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1992-10-28 1996-04-22 Address P.O. BOX 320, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098205 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20091123051 2009-11-23 ASSUMED NAME LLC INITIAL FILING 2009-11-23
020611002722 2002-06-11 BIENNIAL STATEMENT 2002-04-01
000426002296 2000-04-26 BIENNIAL STATEMENT 2000-04-01
000112000945 2000-01-12 CERTIFICATE OF AMENDMENT 2000-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State