Search icon

VACCA BROS. CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VACCA BROS. CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1978 (47 years ago)
Date of dissolution: 10 Jun 2019
Entity Number: 519175
ZIP code: 10532
County: Bronx
Place of Formation: New York
Address: 85 AMSTERDAM AVE, HAWTHORNE, NY, United States, 10532

Contact Details

Phone +1 212-327-2058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 AMSTERDAM AVE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
MR. CHARLES VACCA (SECY - TREAS) Chief Executive Officer 85 AMSTERDAM AVE., HAWTHORNE, NY, United States, 10532

Licenses

Number Status Type Date End date
1131866-DCA Inactive Business 2003-02-07 2019-02-28

History

Start date End date Type Value
1993-11-09 1998-11-30 Address 3008 BARKLEY AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1993-11-09 1998-11-30 Address 3008 BARKLEY AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1992-11-13 1993-11-09 Address 3008 BARKLEY AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-09 Address 3008 BARKLEY AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1978-11-01 1992-11-13 Address 3008 BARKLEY AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190610000878 2019-06-10 CERTIFICATE OF DISSOLUTION 2019-06-10
161101006395 2016-11-01 BIENNIAL STATEMENT 2016-11-01
20150901005 2015-09-01 ASSUMED NAME CORP INITIAL FILING 2015-09-01
121106006045 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101104003147 2010-11-04 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2581359 RENEWAL INVOICED 2017-03-28 100 Home Improvement Contractor License Renewal Fee
2581358 TRUSTFUNDHIC INVOICED 2017-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859011 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859012 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
562681 TRUSTFUNDHIC INVOICED 2013-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
659437 RENEWAL INVOICED 2013-06-10 100 Home Improvement Contractor License Renewal Fee
562683 CNV_TFEE INVOICED 2011-05-02 6 WT and WH - Transaction Fee
562682 TRUSTFUNDHIC INVOICED 2011-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
659438 RENEWAL INVOICED 2011-05-02 100 Home Improvement Contractor License Renewal Fee
562684 TRUSTFUNDHIC INVOICED 2009-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-14
Type:
Referral
Address:
3030 VALENTINE AVE, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State