Name: | VITAL TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1988 (37 years ago) |
Entity Number: | 1251431 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 41-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 500000
Share Par Value 0.02
Type PAR VALUE
Name | Role | Address |
---|---|---|
BERJ HAROUTUNIAN | Chief Executive Officer | 41-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-24 38TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2025-03-26 | Address | 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2000-04-18 | 2004-04-28 | Address | 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2000-04-18 | 2025-03-26 | Address | 41-24 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1994-09-29 | 2000-04-18 | Address | 11-51 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1994-09-29 | 2000-04-18 | Address | 11-51 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1994-09-29 | 2000-04-18 | Address | 11-51 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1990-08-23 | 2025-03-26 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.02 |
1988-04-08 | 1990-08-23 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
1988-04-08 | 1994-09-29 | Address | 217 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326003185 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
140627002043 | 2014-06-27 | BIENNIAL STATEMENT | 2014-04-01 |
120531002507 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100421003544 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080403002525 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060417002899 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040428002590 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
021230000496 | 2002-12-30 | CERTIFICATE OF EXCHANGE OF SHARES | 2002-12-30 |
020325002418 | 2002-03-25 | BIENNIAL STATEMENT | 2002-04-01 |
000418002317 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-03-09 | No data | 4124 38TH ST, Queens, LONG ISLAND CITY, NY, 11101 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3171604 | SL VIO | INVOICED | 2020-03-31 | 5000 | SL - Sick Leave Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109948976 | 0215600 | 1996-04-10 | 11-51 47TH AVE., LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74000167 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8072837209 | 2020-04-28 | 0202 | PPP | 4124 38 STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State