Name: | VINNIE BUFFOLINO ASPHALT PAVING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1982 (43 years ago) |
Entity Number: | 756404 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 210 WILSON AVE, WESTBURY, NY, United States, 11590 |
Principal Address: | 2166 Regent Ct S., WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-997-9274
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINNIE BUFFOLINO ASPHALT PAVING CORP. | DOS Process Agent | 210 WILSON AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ROCCO BUFFOLINO | Chief Executive Officer | 210 WILSON AVE., WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2002410-DCA | Inactive | Business | 2014-01-09 | 2021-02-28 |
1392589-DCA | Inactive | Business | 2011-05-18 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 210 WILSON AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2024-03-05 | Address | 210 WILSON AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-23 | 2023-06-23 | Address | 210 WILSON AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2024-03-05 | Address | 210 WILSON AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305004366 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
230623004367 | 2023-06-23 | BIENNIAL STATEMENT | 2022-03-01 |
210930002687 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
140501002501 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120605002742 | 2012-06-05 | BIENNIAL STATEMENT | 2012-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2969998 | TRUSTFUNDHIC | INVOICED | 2019-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2969999 | RENEWAL | INVOICED | 2019-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
2592952 | RENEWAL | INVOICED | 2017-04-19 | 100 | Home Improvement Contractor License Renewal Fee |
2554863 | PROCESSING | INVOICED | 2017-02-17 | 25 | License Processing Fee |
2554865 | DCA-SUS | CREDITED | 2017-02-17 | 75 | Suspense Account |
2533971 | RENEWAL | CREDITED | 2017-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2533970 | TRUSTFUNDHIC | INVOICED | 2017-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1924580 | RENEWAL | INVOICED | 2014-12-26 | 100 | Home Improvement Contractor License Renewal Fee |
1924579 | TRUSTFUNDHIC | INVOICED | 2014-12-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1555450 | TRUSTFUNDHIC | INVOICED | 2014-01-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State