JOHN VESPA, INC.

Name: | JOHN VESPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1978 (47 years ago) |
Entity Number: | 524529 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 19626 OVERLOOK DRIVE, WATERTOWN, NY, United States, 13601 |
Principal Address: | 19626 OVERLOOK DR, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN VESPA | Chief Executive Officer | 19626 OVERLOOK DR, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
JOHN VESPA, INC. | DOS Process Agent | 19626 OVERLOOK DRIVE, WATERTOWN, NY, United States, 13601 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60087 | 2021-11-29 | 2025-11-30 | Mined land permit | 19626 Overlook Dr, Watertown, NY, 13601 0000 |
60168 | 2021-06-04 | 2025-11-30 | Mined land permit | West on Cemetery Rd, 1200ft South of NYS Rte 3 |
60823 | 2021-02-02 | 2026-01-31 | Mined land permit | West of Old Rome Rd, 1,300 feet South of Arsenal St |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-08 | 2016-12-01 | Address | 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2008-12-08 | 2012-12-11 | Address | 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2000-12-12 | 2008-12-08 | Address | 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1997-01-07 | 2008-12-08 | Address | 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 2008-12-08 | Address | 19626 OVERLOOK DR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203006763 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007099 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
20151130048 | 2015-11-30 | ASSUMED NAME CORP INITIAL FILING | 2015-11-30 |
141210006316 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121211006558 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State