-
Home Page
›
-
Counties
›
-
Sullivan
›
-
12788
›
-
VAN VLEET MOTORS, INC.
Company Details
Name: |
VAN VLEET MOTORS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
12 Jan 1989 (36 years ago)
|
Entity Number: |
1315058 |
ZIP code: |
12788
|
County: |
Sullivan |
Place of Formation: |
New York |
Address: |
ROUTE 42, WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
BRUCE E. VAN VLEET
|
Chief Executive Officer
|
P.O. BOX 241, WOODBOURNE, NY, United States, 12788
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
ROUTE 42, WOODBOURNE, NY, United States, 12788
|
History
Start date |
End date |
Type |
Value |
1989-01-12
|
1993-05-12
|
Address
|
LAUREL PARK ROAD, FALLSBURG, NY, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
081231002668
|
2008-12-31
|
BIENNIAL STATEMENT
|
2009-01-01
|
070117002823
|
2007-01-17
|
BIENNIAL STATEMENT
|
2007-01-01
|
050217003008
|
2005-02-17
|
BIENNIAL STATEMENT
|
2005-01-01
|
030108002941
|
2003-01-08
|
BIENNIAL STATEMENT
|
2003-01-01
|
020926000366
|
2002-09-26
|
ANNULMENT OF DISSOLUTION
|
2002-09-26
|
DP-1619751
|
2002-06-26
|
DISSOLUTION BY PROCLAMATION
|
2002-06-26
|
970227002162
|
1997-02-27
|
BIENNIAL STATEMENT
|
1997-01-01
|
940321002824
|
1994-03-21
|
BIENNIAL STATEMENT
|
1994-01-01
|
930512002390
|
1993-05-12
|
BIENNIAL STATEMENT
|
1993-01-01
|
B728639-2
|
1989-01-12
|
CERTIFICATE OF INCORPORATION
|
1989-01-12
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
2249068
|
0213100
|
1986-01-14
|
RTE 42,GRAHAMSVILLE RD., WOODBOURNE, NY, 12788
|
|
Inspection Type |
Referral
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1986-01-15
|
Case Closed |
1986-01-17
|
Related Activity
Type |
Referral |
Activity Nr |
900716119 |
Safety |
Yes |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State