VIGORITO CONSTRUCTION CORP.

Name: | VIGORITO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1984 (41 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 956824 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-66 57TH STREET, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT VIGORITO | Chief Executive Officer | 58-66 57TH STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-66 57TH STREET, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-15 | 2012-08-21 | Address | 285 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2012-08-21 | Address | 285 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2012-09-06 | Address | 285 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1984-12-07 | 1995-03-15 | Address | 285 METROPOLITAN AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610000250 | 2013-06-10 | CERTIFICATE OF DISSOLUTION | 2013-06-10 |
130123006334 | 2013-01-23 | BIENNIAL STATEMENT | 2012-12-01 |
120906001175 | 2012-09-06 | CERTIFICATE OF CHANGE | 2012-09-06 |
120821002599 | 2012-08-21 | AMENDMENT TO BIENNIAL STATEMENT | 2012-12-01 |
101217002420 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State