Search icon

PAUL F. VIVIANO, INC.

Company Details

Name: PAUL F. VIVIANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1976 (49 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 403435
ZIP code: 11935
County: Queens
Place of Formation: New York
Address: 36020 MAIN RD., CUTCHOGUE, NY, United States, 11935
Principal Address: 132-43 41ST AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL VIVIANO Chief Executive Officer 36020 MAIN RD., CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
PAUL VIVIANO DOS Process Agent 36020 MAIN RD., CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2002-07-01 2008-06-24 Address 36020 MAIN RD., CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
1998-06-08 2002-07-01 Address 359 COLD SPRING RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1995-06-13 1998-06-08 Address 132-43 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1993-05-19 2002-07-01 Address 359 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-05-19 2002-07-01 Address 359 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2245875 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20100412058 2010-04-12 ASSUMED NAME CORP INITIAL FILING 2010-04-12
080624003146 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060606003045 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040914002609 2004-09-14 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State