Search icon

VITALWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VITALWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1990 (35 years ago)
Entity Number: 1421632
ZIP code: 43235
County: Monroe
Place of Formation: New York
Address: 1488 CANDLEWOOD DRIVE, COLUMBUS, OH, United States, 43235
Principal Address: 6740 PITTSFORD-PALMYRA RD, #1648, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH ALO Chief Executive Officer 15 TREE BROOK LANE, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1488 CANDLEWOOD DRIVE, COLUMBUS, OH, United States, 43235

Form 5500 Series

Employer Identification Number (EIN):
161369891
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-04 2017-01-18 Address PO BOX 1648, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2012-09-04 2014-04-16 Address 15 TREE BROOK LANE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2010-03-09 2012-09-04 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2010-03-09 2012-09-04 Address 145 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2010-03-09 2012-09-04 Address 145 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170118000706 2017-01-18 CERTIFICATE OF CHANGE 2017-01-18
140416002507 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120904002185 2012-09-04 BIENNIAL STATEMENT 2012-02-01
100309002903 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080324002305 2008-03-24 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State