Search icon

DUCT & VENT CLEANING OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUCT & VENT CLEANING OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1993 (32 years ago)
Entity Number: 1706149
ZIP code: 01104
County: Albany
Place of Formation: Massachusetts
Address: 311 PAGE BLVD STE 1, SPRINGFIELD, MA, United States, 01104
Principal Address: 311 PAGE BLVD., SPRINGVIELD, MA, United States, 01104

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 311 PAGE BLVD STE 1, SPRINGFIELD, MA, United States, 01104

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL D VINICK Chief Executive Officer 311 PAGE BLVD., SPRINGFIELD, MA, United States, 01104

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 311 PAGE BLVD., SPRINGFIELD, MA, 01104, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 311 PAGE BLVD., SPRINGFIELD, MA, 01104, 3029, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 311 PAGE BLVD., SPRINGFIELD, MA, 01104, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-31 Address 311 PAGE BLVD., SPRINGFIELD, MA, 01104, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 311 PAGE BLVD., SPRINGFIELD, MA, 01104, 3029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331003198 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230331001916 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210304060860 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190308060278 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170301006383 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State