Search icon

VECTOR MARKETING CORPORATION

Company Details

Name: VECTOR MARKETING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1989 (36 years ago)
Entity Number: 1389793
ZIP code: 14760
County: Cattaraugus
Place of Formation: Pennsylvania
Address: 1116 E State St, Olean, NY, United States, 14760
Principal Address: 1116 E STATE ST, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
VECTOR MARKETING CORPORATION DOS Process Agent 1116 E State St, Olean, NY, United States, 14760

Chief Executive Officer

Name Role Address
JAMES M STITT Chief Executive Officer 1116 E STATE ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2019-10-07 2023-11-22 Address 1116 E. STATE ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2013-09-09 2023-11-22 Address 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2007-10-26 2013-09-09 Address 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2002-02-22 2007-10-26 Address 1116 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1999-12-13 2002-02-22 Address 1223 N PROVIDENCE RD, 1ST FL-REAR, MEDIA, PA, 19063, USA (Type of address: Principal Executive Office)
1997-10-16 2019-10-07 Address 1116 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1992-11-18 1999-12-13 Address 297 S. NEWTON STREET ROAD, NEWTON SQUARE, PA, 19073, USA (Type of address: Principal Executive Office)
1992-11-18 2002-02-22 Address 1116 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1989-10-11 1997-10-16 Address 1116 EAST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122000821 2023-11-22 BIENNIAL STATEMENT 2023-10-01
220426001223 2022-04-26 BIENNIAL STATEMENT 2021-10-01
191007060532 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171215006144 2017-12-15 BIENNIAL STATEMENT 2017-10-01
131112002043 2013-11-12 BIENNIAL STATEMENT 2013-10-01
130909002495 2013-09-09 BIENNIAL STATEMENT 2011-10-01
111018003313 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091007002992 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071026002016 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051212002063 2005-12-12 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341686434 0214700 2016-08-12 48 NANCY STREET, WEST BABYLON, NY, 11704
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-08-12
Case Closed 2016-09-27

Related Activity

Type Complaint
Activity Nr 1108779
Safety Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State