Search icon

PORT VACUUM & APPLIANCE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT VACUUM & APPLIANCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1959 (66 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 123673
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 22 VALLEYGREEN DR, VALLEY STREAM, NY, United States, 11581
Principal Address: 20 WILSON ST, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEYMOUR SHAPIRO DOS Process Agent 22 VALLEYGREEN DR, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
LEONARD LAMB Chief Executive Officer 67 MAIN ST, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2000-01-06 2001-10-30 Address 20 WILSON ST, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2000-01-06 2001-10-30 Address 67 MAIN ST, BRENTWOOD, NY, 11050, 2929, USA (Type of address: Chief Executive Officer)
2000-01-06 2001-10-30 Address 20 WILSON ST, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1992-12-22 2000-01-06 Address 20 WILSON ST., BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1992-12-22 2000-01-06 Address 20 WILSON ST., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796219 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040618000119 2004-06-18 ANNULMENT OF DISSOLUTION 2004-06-18
DP-1628383 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
011030002577 2001-10-30 BIENNIAL STATEMENT 2001-11-01
000106002065 2000-01-06 BIENNIAL STATEMENT 1999-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State