Search icon

VIJAY R. PATEL INC.

Company Details

Name: VIJAY R. PATEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1989 (36 years ago)
Entity Number: 1313683
ZIP code: 11756
County: Nassau
Place of Formation: New York
Principal Address: 190 JERUSALEM AVENUE, LEVITTOWN, NY, United States, 11756
Address: 190 JERUSALEM AVE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & S ASSOCIATES DOS Process Agent 190 JERUSALEM AVE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
VIJAY R. PATEL Chief Executive Officer 190 JERUSALEM AVE., LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
112945283
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-24 1999-02-01 Address 99 SPINLE RD, HICKSVILLE, NY, 11756, USA (Type of address: Chief Executive Officer)
1994-01-12 2021-01-04 Address 190 JERUSALEM AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1993-02-10 1997-03-24 Address 99 SPINDLE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-02-10 1994-01-12 Address 99 SPINDLE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1989-01-06 1994-01-12 Address 99 SPINDLE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061155 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060540 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150112006238 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130128002334 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110111002839 2011-01-11 BIENNIAL STATEMENT 2011-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State