Search icon

LICARI & VITANZA ASSOCIATES, INC.

Headquarter

Company Details

Name: LICARI & VITANZA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1984 (41 years ago)
Date of dissolution: 26 Dec 2019
Entity Number: 917768
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 45 HIGHRIDGE ROAD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT J LICARI Chief Executive Officer 45 HIGHRIDGE ROAD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 HIGHRIDGE ROAD, MAHOPAC, NY, United States, 10541

Links between entities

Type:
Headquarter of
Company Number:
0766949
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
061115418
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-17 2010-06-02 Address 38A GROVE ST, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2003-09-17 2010-06-02 Address 38A GROVE ST, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office)
2003-09-17 2010-06-02 Address 38A GROVE ST, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)
1984-05-18 2003-09-17 Address FRECHTMAN, P.C., 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191226000505 2019-12-26 CERTIFICATE OF DISSOLUTION 2019-12-26
180511006109 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160510006168 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006075 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100602003105 2010-06-02 BIENNIAL STATEMENT 2010-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State