Search icon

VIBRATION ELIMINATOR CO., INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIBRATION ELIMINATOR CO., INC. PROFIT SHARING PLAN 2023 111977621 2025-01-14 VIBRATION ELIMINATOR CO., INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 332900
Sponsor’s telephone number 6318414000
Plan sponsor’s address 15 DIXON AVENUE, COPIAGUE, NY, 117261902
VIBRATION ELIMINATOR CO., INC. PROFIT SHARING PLAN 2022 111977621 2023-10-20 VIBRATION ELIMINATOR CO., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 332900
Sponsor’s telephone number 6318414000
Plan sponsor’s address 15 DIXON AVENUE, COPIAGUE, NY, 117261902
VIBRATION ELIMINATOR CO., INC. PROFIT SHARING PLAN 2021 111977621 2023-01-15 VIBRATION ELIMINATOR CO., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 332900
Sponsor’s telephone number 6318414000
Plan sponsor’s address 15 DIXON AVENUE, COPIAGUE, NY, 117261902
VIBRATION ELIMINATOR CO., INC. PROFIT SHARING PLAN 2020 111977621 2022-01-17 VIBRATION ELIMINATOR CO., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 332900
Sponsor’s telephone number 6318414000
Plan sponsor’s address 15 DIXON AVENUE, COPIAGUE, NY, 117261902
VIBRATION ELIMINATOR CO., INC. PROFIT SHARING PLAN 2019 111977621 2021-03-10 VIBRATION ELIMINATOR CO., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 332900
Sponsor’s telephone number 6318414000
Plan sponsor’s address 15 DIXON AVENUE, COPIAGUE, NY, 117261902
VIBRATION ELIMINATOR CO., INC. PROFIT SHARING PLAN 2019 111977621 2021-01-15 VIBRATION ELIMINATOR CO., INC. 30
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 332900
Sponsor’s telephone number 6318414000
Plan sponsor’s address 15 DIXON AVENUE, COPIAGUE, NY, 117261902
VIBRATION ELIMINATOR CO., INC. PROFIT SHARING PLAN 2018 111977621 2020-01-15 VIBRATION ELIMINATOR CO., INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 332900
Sponsor’s telephone number 6318414000
Plan sponsor’s address 15 DIXON AVENUE, COPIAGUE, NY, 11726
VIBRATION ELIMINATOR CO., INC. PROFIT SHARING PLAN 2017 111977621 2019-01-14 VIBRATION ELIMINATOR CO., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 332900
Sponsor’s telephone number 6318414000
Plan sponsor’s address 15 DIXON AVENUE, COPIAGUE, NY, 11726
VIBRATION ELIMINATOR CO., INC. PROFIT SHARING PLAN 2016 111977621 2018-01-12 VIBRATION ELIMINATOR CO., INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 332900
Sponsor’s telephone number 6318414000
Plan sponsor’s address 15 DIXON AVENUE, COPIAGUE, NY, 11726
VIBRATION ELIMINATOR CO., INC. PROFIT SHARING PLAN 2015 111977621 2017-01-16 VIBRATION ELIMINATOR CO., INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-04-01
Business code 332900
Sponsor’s telephone number 6318414000
Plan sponsor’s address 15 DIXON AVENUE, COPIAGUE, NY, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 DIXON AVENUE, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
STUART LEVY Chief Executive Officer 15 DIXON AVE, COPIAGUE, NY, United States, 11726

History

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)
1961-03-28 1993-04-23 Address 10-28 47TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

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
050503002536 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030318002620 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010326002686 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990317002128 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970307002114 1997-03-07 BIENNIAL STATEMENT 1997-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG8009P314C93 2009-01-26 2009-02-11 2009-02-11
Unique Award Key CONT_AWD_HSCG8009P314C93_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1900.00
Current Award Amount 1900.00
Potential Award Amount 1900.00

Description

Title VIBRATION ISOLATOR KIT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 1990: MISCELLANEOUS VESSELS

Recipient Details

Recipient VIBRATION ELIMINATOR CO., INC.
UEI C4XMLA9Z6H33
Recipient Address UNITED STATES, 15 DIXON AVE, COPIAGUE, SUFFOLK, NEW YORK, 117261902

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11890290 0215600 1977-12-08 10-28 47 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-08
Case Closed 1984-03-10
11897337 0215600 1976-03-02 10-28 47AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-02
Case Closed 1976-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-10
Abatement Due Date 1976-03-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-10
Abatement Due Date 1976-04-12
Nr Instances 1
11585478 0214700 1974-06-18 10-28 47 AVE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-18
Case Closed 1984-03-10
11585171 0214700 1974-05-08 10-28 47 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-05-14
Abatement Due Date 1974-06-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-14
Abatement Due Date 1974-06-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-05-14
Abatement Due Date 1974-06-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-14
Abatement Due Date 1974-06-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-05-14
Abatement Due Date 1974-06-17
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-05-14
Abatement Due Date 1974-06-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-05-14
Abatement Due Date 1974-06-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-05-14
Abatement Due Date 1974-06-17
Nr Instances 1
11584372 0214700 1973-12-18 10-28 47 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-18
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State