Search icon

VARIED CONTRACTORS, INC.

Company Details

Name: VARIED CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1976 (49 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 404271
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 2833 LEONIS BOULEVARD, SUITE 210, VERNON, CA, United States, 90058
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM M FENNING Chief Executive Officer 2833 LEONIS BOULEVARD STE 210, PO BOX 58351, VERNON, CA, United States, 90058

History

Start date End date Type Value
1988-04-18 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-18 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-07-07 1988-04-18 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-07-07 1988-04-18 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141006090 2014-10-06 ASSUMED NAME LLC INITIAL FILING 2014-10-06
DP-2139286 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
990927000215 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
960813002311 1996-08-13 BIENNIAL STATEMENT 1996-07-01
000051001232 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930322002491 1993-03-22 BIENNIAL STATEMENT 1992-07-01
B628646-2 1988-04-18 CERTIFICATE OF AMENDMENT 1988-04-18
A326937-4 1976-07-07 APPLICATION OF AUTHORITY 1976-07-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State