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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 804 CORPORATIONS PARK, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
LUCIANO A VENDITTI | Chief Executive Officer | 804 CORPORATIONS PARK, SCOTIA, NY, United States, 12302 |
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) |
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