Search icon

VIDULICH & ASSOCIATES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VIDULICH & ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2010 (15 years ago)
Date of dissolution: 31 May 2023
Entity Number: 4000407
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 486 SUNRISE HWY, ROOM 100C, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 486 SUNRISE HWY, STE 100C, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH VIDULICH, JR DOS Process Agent 486 SUNRISE HWY, ROOM 100C, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JOSEPH VIDULICH, JR Chief Executive Officer 486 SUNRISE HWY, STE 100 C, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
273594218
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-13 2023-08-10 Address 486 SUNRISE HWY, STE 100 C, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2016-12-13 2023-08-10 Address 486 SUNRISE HWY, ROOM 100C, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2014-09-10 2016-12-13 Address 486 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2013-08-14 2016-12-13 Address 486 SUNRISE HWY, STE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2013-08-14 2016-12-13 Address 486 SUNRISE HWY, STE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230810000960 2023-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-31
170620002048 2017-06-20 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
161213006411 2016-12-13 BIENNIAL STATEMENT 2016-09-01
140910006204 2014-09-10 BIENNIAL STATEMENT 2014-09-01
130814002265 2013-08-14 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State