Search icon

VINMAR HOMES, INC.

Company Details

Name: VINMAR HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467457
ZIP code: 12528
County: Ulster
Place of Formation: New York
Principal Address: 478 VINEYARD AVE, HIGHLAND, NY, United States, 12528
Address: 478 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINMAR HOMES, INC. DOS Process Agent 478 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
VINCENT M RIZZI JR Chief Executive Officer 478 VINEYARD AVE, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 478 VINEYARD AVE, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2009-01-22 2025-01-08 Address 478 VINEYARD AVE, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2007-01-25 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-25 2025-01-08 Address 478 VINEYARD AVENUE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002211 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230131001042 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210119060189 2021-01-19 BIENNIAL STATEMENT 2021-01-01
170119002054 2017-01-19 BIENNIAL STATEMENT 2017-01-01
150112007191 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130130002263 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110113002382 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090122003265 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070125000429 2007-01-25 CERTIFICATE OF INCORPORATION 2007-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State