VACCA BROS. CONTRACTORS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 AMSTERDAM AVE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
MR. CHARLES VACCA (SECY - TREAS) | Chief Executive Officer | 85 AMSTERDAM AVE., HAWTHORNE, NY, United States, 10532 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1131866-DCA | Inactive | Business | 2003-02-07 | 2019-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State