Search icon

VENDITTI BROS., INC.

Company Details

Name: VENDITTI BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1954 (71 years ago)
Entity Number: 94747
ZIP code: 12302
County: Albany
Place of Formation: New York
Address: 804 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 804 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
LUCIANO A VENDITTI Chief Executive Officer 804 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2002-07-10 2004-07-07 Address 1241 KINGS RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1998-07-09 2004-07-07 Address 1241 KINGS RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1998-07-09 2002-07-10 Address 1241 KINGS RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1998-01-08 2004-07-07 Address 1241 KINGS ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1993-09-15 1998-07-09 Address 616 SOUTH AVENUE, SCHENECTADY, NY, 12301, 1437, USA (Type of address: Principal Executive Office)
1993-09-15 1998-01-08 Address 616 SOUTH AVENUE, PO BOX 1437, SCHENECTADY, NY, 12301, 1437, USA (Type of address: Service of Process)
1993-09-15 1998-07-09 Address 616 SOUTH AVENUE, PO BOX 1437, SCHENECTADY, NY, 12301, 1437, USA (Type of address: Chief Executive Officer)
1954-06-25 1993-09-15 Address 21 NORTH JAY ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040707002084 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020710002621 2002-07-10 BIENNIAL STATEMENT 2002-06-01
000530002139 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980709002128 1998-07-09 BIENNIAL STATEMENT 1998-06-01
980108000477 1998-01-08 CERTIFICATE OF AMENDMENT 1998-01-08
960625002335 1996-06-25 BIENNIAL STATEMENT 1996-06-01
930915002483 1993-09-15 BIENNIAL STATEMENT 1993-06-01
B101704-2 1984-05-15 ASSUMED NAME CORP INITIAL FILING 1984-05-15
8764-63 1954-06-25 CERTIFICATE OF INCORPORATION 1954-06-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State