DUCT & VENT CLEANING OF AMERICA, INC.

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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 311 PAGE BLVD STE 1, SPRINGFIELD, MA, United States, 01104 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL D VINICK | Chief Executive Officer | 311 PAGE BLVD., SPRINGFIELD, MA, United States, 01104 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State