Search icon

VILON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1959 (65 years ago)
Entity Number: 124994
ZIP code: 32162
County: Montgomery
Place of Formation: New York
Address: 2183 WESTCHESTER WAY, THE VILLAGES, FL, United States, 32162
Principal Address: 34 FAIRMONT AVE, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2183 WESTCHESTER WAY, THE VILLAGES, FL, United States, 32162

Chief Executive Officer

Name Role Address
C. DOUGLAS VOLEAN Chief Executive Officer 34 FAIRMONT AVE, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2009-06-19 2014-01-31 Address 6 MORGAN COURT, CLIFTON PARK, NY, 12065, 6789, USA (Type of address: Chief Executive Officer)
2009-06-19 2014-01-31 Address 6 MORGAN COURT, CLIFTON PARK, NY, 12065, 6789, USA (Type of address: Principal Executive Office)
2006-07-03 2009-06-19 Address 6 MORGAN COURT, CLIFTON PARK, NY, 12065, 6789, USA (Type of address: Principal Executive Office)
2006-07-03 2009-06-19 Address 6 MORGAN COURT, CLIFTON PARK, NY, 12065, 6789, USA (Type of address: Chief Executive Officer)
2006-07-03 2014-01-31 Address 6 MORGAN COURT, CLIFTON PARK, NY, 12065, 6789, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131002188 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120111003102 2012-01-11 BIENNIAL STATEMENT 2011-12-01
20100917053 2010-09-17 ASSUMED NAME CORP INITIAL FILING 2010-09-17
091214002058 2009-12-14 BIENNIAL STATEMENT 2009-12-01
090619002035 2009-06-19 AMENDMENT TO BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State