Name: | VINYLSEAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1991 (34 years ago) |
Date of dissolution: | 25 Jul 2012 |
Entity Number: | 1580401 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 325 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
JOHN P MCDAID | Chief Executive Officer | 22 EAST IROQUOIS STREET, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-07 | 1993-10-15 | Address | 1028 WASHINGTON STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120725000669 | 2012-07-25 | CERTIFICATE OF DISSOLUTION | 2012-07-25 |
971023002081 | 1997-10-23 | BIENNIAL STATEMENT | 1997-10-01 |
931015002177 | 1993-10-15 | BIENNIAL STATEMENT | 1993-10-01 |
911007000156 | 1991-10-07 | CERTIFICATE OF INCORPORATION | 1991-10-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
33370 | LL VIO | INVOICED | 2004-02-05 | 350 | LL - License Violation |
581702 | TRUSTFUNDHIC | INVOICED | 2003-10-24 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
581701 | LICENSE | INVOICED | 2003-10-24 | 100 | Home Improvement Contractor License Fee |
581703 | FINGERPRINT | INVOICED | 2003-10-24 | 150 | Fingerprint Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State