VELCO, INC.

Name: | VELCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1961 (64 years ago) |
Entity Number: | 139751 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 26 Pine St, Lockport, NY, United States, 14094 |
Principal Address: | 36 Pine St, Lockport, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES GRANCHELLI | Chief Executive Officer | 36 PINE ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
VELCO, INC. | DOS Process Agent | 26 Pine St, Lockport, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 30 HERITAGE COURT, SUITE B, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 36 PINE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-23 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-23 | 2025-07-01 | Address | 36 PINE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701047758 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
240223003938 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
C258086-2 | 1998-03-23 | ASSUMED NAME CORP INITIAL FILING | 1998-03-23 |
279559 | 1961-07-21 | CERTIFICATE OF INCORPORATION | 1961-07-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State