Name: | VIBRATION ELIMINATOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1961 (64 years ago) |
Entity Number: | 136586 |
ZIP code: | 11726 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 DIXON AVENUE, COPIAGUE, NY, United States, 11726 |
Principal Address: | 15 DIXON AVE, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 DIXON AVENUE, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
STUART LEVY | Chief Executive Officer | 15 DIXON AVE, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-17 | 2007-03-20 | Address | 15 DIXON AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1999-03-17 | 2001-03-26 | Address | 15 DIXON AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1999-03-17 | Address | 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1999-03-17 | Address | 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1999-03-17 | Address | 10-28 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160811003 | 2016-08-11 | ASSUMED NAME CORP INITIAL FILING | 2016-08-11 |
130411002206 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
110520003093 | 2011-05-20 | BIENNIAL STATEMENT | 2011-03-01 |
090224003017 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070320002997 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State