Search icon

49-01 VAN DAM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 49-01 VAN DAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1994 (31 years ago)
Entity Number: 1843295
ZIP code: 11725
County: Queens
Place of Formation: New York
Principal Address: 32 WHEATFIELD LANE, COMMACK, NY, United States, 11725
Address: C/O WILLIAM TAGGARD, 32 WHEATFIELD LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WILLIAM TAGGARD, 32 WHEATFIELD LANE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
WILLIAM TAGGARD Chief Executive Officer 32 WAEATFIELD LANE, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
113268905
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 32 WAEATFIELD LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2017-09-21 2025-05-19 Address C/O WILLIAM TAGGARD, 32 WHEATFIELD LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2017-09-21 2025-05-19 Address 32 WAEATFIELD LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-08-12 2017-09-21 Address 99-50 65TH RD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2002-08-12 2017-09-21 Address 99-50 65TH RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250519004366 2025-05-19 BIENNIAL STATEMENT 2025-05-19
170921002046 2017-09-21 BIENNIAL STATEMENT 2016-08-01
080820003080 2008-08-20 BIENNIAL STATEMENT 2008-08-01
040831002296 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020812002329 2002-08-12 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State