VETERANS CONTRACTING GROUP, INC.

Name: | VETERANS CONTRACTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2008 (17 years ago) |
Entity Number: | 3662539 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 526 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543 |
Principal Address: | 526 FAYETTE AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 526 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
MATTHEW SEEBER | Chief Executive Officer | 526 FAYETTE AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 526 FAYETTE AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2010-06-01 | 2024-05-22 | Address | 526 FAYETTE AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2010-06-01 | 2012-07-13 | Address | 25 POKAHOE DRIVE, SLEEPY HOLLOW, NY, 10590, USA (Type of address: Principal Executive Office) |
2008-04-24 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-04-24 | 2024-05-22 | Address | 526 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522002599 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
120713002833 | 2012-07-13 | BIENNIAL STATEMENT | 2012-04-01 |
100601002841 | 2010-06-01 | BIENNIAL STATEMENT | 2010-04-01 |
080425000437 | 2008-04-25 | CERTIFICATE OF AMENDMENT | 2008-04-25 |
080424000137 | 2008-04-24 | CERTIFICATE OF INCORPORATION | 2008-04-24 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State