Search icon

DAVID A. VASILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID A. VASILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1987 (38 years ago)
Entity Number: 1193788
ZIP code: 14506
County: Monroe
Place of Formation: New York
Principal Address: 661 MENDON CNTR. RD., PITTSFORD, NY, United States, 14534
Address: PO BOX 454, MENDON, NY, United States, 14506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID A VASILE DOS Process Agent PO BOX 454, MENDON, NY, United States, 14506

Chief Executive Officer

Name Role Address
DAVID A VASILE Chief Executive Officer PO BOX 454, MENDON, NY, United States, 14506

Licenses

Number Type End date
31VA0837829 CORPORATE BROKER 2026-07-18
109922416 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2007-12-28 2015-08-20 Address 3255 BRIGHTON HENRIETTA, TOWNLINE RD, STE 203, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-12-28 2015-08-20 Address 3255 BRIGHTON HENRIETTA, TOWNLINE RD, STE 203, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2007-12-28 2015-08-20 Address 3255 BRIGHTON HENRIETTA, TOWNLINE RD, STE 203, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2003-10-08 2007-12-28 Address 100 METRO PARK, STE 101, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2003-10-08 2007-12-28 Address 100 METRO PARK, STE 101, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190805061290 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006583 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150820006158 2015-08-20 BIENNIAL STATEMENT 2015-08-01
130930002263 2013-09-30 BIENNIAL STATEMENT 2013-08-01
110912002127 2011-09-12 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State