Search icon

VIGILAIR SYSTEMS, INC.

Company Details

Name: VIGILAIR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1959 (66 years ago)
Date of dissolution: 09 Jun 2015
Entity Number: 121217
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 4097 BEACH RIDGE RD, N TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 255000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4097 BEACH RIDGE RD, N TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
PETER BIORKMAN Chief Executive Officer 4097 BEACH RIDGE RD, N TONAWANDA, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
160836835
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-13 2011-08-08 Address 4097 BEACH RIDGE RD, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2005-11-02 2005-11-02 Shares Share type: PAR VALUE, Number of shares: 36000, Par value: 70
2005-11-02 2005-11-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2005-11-02 2005-11-02 Shares Share type: PAR VALUE, Number of shares: 255000, Par value: 1
2005-09-30 2009-07-13 Address 4097 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, 0084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150609000566 2015-06-09 CERTIFICATE OF DISSOLUTION 2015-06-09
130724006272 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110808002647 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090713002081 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070718003248 2007-07-18 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
PK000200307CP0203PK0003GS07F0372N
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
18989.00
Base And Exercised Options Value:
18989.00
Base And All Options Value:
18989.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-04-15
Naics Code:
336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product Or Service Code:
5640: WALLBOARD BLDG & THERMAL INSULATION
Procurement Instrument Identifier:
F08PO7300000145415
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2008-04-01
Description:
SERVICE, TO REPLACE UV LAMPS (AHU-18) AT THE NATIONAL AIR & SPACE MUSEUM.
Naics Code:
221330: STEAM AND AIR-CONDITIONING SUPPLY
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
FO8PO7300000145415
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3655.37
Base And Exercised Options Value:
3655.37
Base And All Options Value:
3655.37
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2008-03-20
Description:
SERVICE, TO REPAIR UV LAMPS (AHU-18)AT THE NASM
Naics Code:
221330: STEAM AND AIR-CONDITIONING SUPPLY
Product Or Service Code:
6240: ELECTRIC LAMPS

Trademarks Section

Serial Number:
76611426
Mark:
VIGILAIR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-09-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VIGILAIR

Goods And Services

For:
Custom designed HVAC protection and air quality improvement system consisting of ultra violet germicidal irradiation, filtration devices, reflective material and monitoring units
First Use:
2003-08-05
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State