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

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

Form 5500 Series

Employer Identification Number (EIN):
111977621
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8009P314C93
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1900.00
Base And Exercised Options Value:
1900.00
Base And All Options Value:
1900.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-01-26
Description:
VIBRATION ISOLATOR KIT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
1990: MISCELLANEOUS VESSELS

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-12-08
Type:
Planned
Address:
10-28 47 AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-02
Type:
Planned
Address:
10-28 47AVE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-06-18
Type:
FollowUp
Address:
10-28 47 AVE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-05-08
Type:
Planned
Address:
10-28 47 AVE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-18
Type:
Planned
Address:
10-28 47 AVE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State