Search icon

VIGILANT CESSPOOL & SEWER SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIGILANT CESSPOOL & SEWER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1988 (37 years ago)
Date of dissolution: 24 Apr 2014
Entity Number: 1295791
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 612 PINE AIRE DR, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN BROCK Chief Executive Officer 612 PINE AIRE DR, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 612 PINE AIRE DR, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2006-08-17 2010-09-29 Address 18 GARFIELD AVE, NORTH BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2006-08-17 2010-09-29 Address 18 GARFIELD AVENUE, NORTH BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2004-10-18 2010-09-29 Address 18 GARFIELD AVE, NORTH BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2004-10-18 2006-08-17 Address 18 GARFIELD AVE, NOTH BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-10-01 2004-10-18 Address 17 GARFIELD AVENUE, NORTH BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140424000100 2014-04-24 CERTIFICATE OF DISSOLUTION 2014-04-24
120924002259 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100929002070 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080825003217 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060817002212 2006-08-17 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-13
Type:
Referral
Address:
620 OLD COUNTRY RD, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State