VEMA CONTRACTING CORP.

Name: | VEMA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1975 (50 years ago) |
Date of dissolution: | 07 Jan 2019 |
Entity Number: | 375795 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-68 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-68 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MIKE VENETIS | Chief Executive Officer | 38-68 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-12 | 1999-12-07 | Address | 48-07 HOLLIS COURT BLVD, FLUSHING, NY, 11365, 1328, USA (Type of address: Chief Executive Officer) |
1995-09-12 | 1999-12-07 | Address | 48-07 HOLLIS COURT BLVD, FLUSHING, NY, 11365, 1328, USA (Type of address: Principal Executive Office) |
1995-09-12 | 1999-12-07 | Address | 48-07 HOLLIS COURT BLVD, FLUSHING, NY, 11365, 1328, USA (Type of address: Service of Process) |
1975-07-24 | 2022-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-07-24 | 1995-09-12 | Address | 9-06 34TH AVE., ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190107000457 | 2019-01-07 | CERTIFICATE OF DISSOLUTION | 2019-01-07 |
20160516022 | 2016-05-16 | ASSUMED NAME CORP INITIAL FILING | 2016-05-16 |
130729002141 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
111209002401 | 2011-12-09 | BIENNIAL STATEMENT | 2011-07-01 |
090708002197 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211898 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-05-01 | 1250 | 2015-10-08 | Failure to comply with a Commission Directive |
TWC-210938 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-02 | 1000 | 2015-03-11 | Failed to timely submit annual financial statement |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State