Search icon

VIBRATECH, INC.

Company Details

Name: VIBRATECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1986 (38 years ago)
Entity Number: 1114908
ZIP code: 14004
County: New York
Place of Formation: Delaware
Address: 11980 WALDEN AVE, ALDEN, NY, United States, 14004

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
BRYAN D SCHRANDT Chief Executive Officer 11980 WALDEN AVE, ALDEN, NY, United States, 14004

History

Start date End date Type Value
2000-11-14 2002-10-25 Address 11980 WALDEN AVE, ALDEN, NY, 14004, 9790, USA (Type of address: Chief Executive Officer)
1999-09-27 2006-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2006-03-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-23 2000-11-14 Address 630 DUNDEE ROAD, SUITE 400, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office)
1993-03-23 2000-11-14 Address 630 DUNDEE ROAD, SUITE 400, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
1987-05-07 1988-10-04 Name HYDRAULICS-HOUDAILLE, INC.
1986-11-25 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-11-25 1987-05-07 Name HOUDAILLE HYDRAULICS, INC.
1986-11-25 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060317000572 2006-03-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-03-17
060118000778 2006-01-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-02-17
021025002472 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001114002385 2000-11-14 BIENNIAL STATEMENT 2000-11-01
990927000305 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990901002484 1999-09-01 BIENNIAL STATEMENT 1998-11-01
961114002147 1996-11-14 BIENNIAL STATEMENT 1996-11-01
940111002150 1994-01-11 BIENNIAL STATEMENT 1993-11-01
930323002412 1993-03-23 BIENNIAL STATEMENT 1992-11-01
B691728-3 1988-10-04 CERTIFICATE OF AMENDMENT 1988-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307910752 0213600 2004-07-27 11980 WALDEN AVENUE, ALDEN, NY, 14004
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG03
Case Closed 2004-07-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State