VOGEL EXCAVATION CO., INC.

Name: | VOGEL EXCAVATION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1986 (39 years ago) |
Entity Number: | 1049226 |
ZIP code: | 12164 |
County: | Hamilton |
Place of Formation: | New York |
Address: | BOX 418 ROUTE 8, SPECULATOR, NY, United States, 12164 |
Principal Address: | 2775 STATE ROUTE 8, SPECULATOR, NY, United States, 12164 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 418 ROUTE 8, SPECULATOR, NY, United States, 12164 |
Name | Role | Address |
---|---|---|
DONALD P VOGEL PRESIDENT | Chief Executive Officer | BOX 418 ROUTE 8, SPECULATOR, NY, United States, 12164 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50341 | 2021-02-01 | 2026-01-31 | Mined land permit | north of Tamarack Lane and SR 8 on the north and south-sides of Woodmere Lane |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-03 | 2025-05-03 | Address | PO BOX 418, SPECULATOR, NY, 12164, USA (Type of address: Chief Executive Officer) |
2025-05-03 | 2025-05-03 | Address | BOX 418 ROUTE 8, SPECULATOR, NY, 12164, 0418, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2025-05-03 | Address | BOX 418 ROUTE 8, SPECULATOR, NY, 12164, 0418, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2010-01-28 | Address | BOX 418 ROUTE 8, SPECULATOR, NY, 12164, 0418, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2025-05-03 | Address | BOX 418 ROUTE 8, SPECULATOR, NY, 12164, 0418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250503000340 | 2025-05-03 | BIENNIAL STATEMENT | 2025-05-03 |
140305002397 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120126002885 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100128002598 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080102002094 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State