NATIONAL VACUUM ENVIRONMENTAL SERVICES CORP.

Name: | NATIONAL VACUUM ENVIRONMENTAL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1997 (28 years ago) |
Entity Number: | 2144960 |
ZIP code: | 14132 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 6389 Inducon Drive W., Sanborn, NY, United States, 14132 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G KOZLOWSKI, PRESIDENT | Chief Executive Officer | 6389 INDUCON DRIVE W., SANBORN, NY, United States, 14132 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6389 Inducon Drive W., Sanborn, NY, United States, 14132 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 408 47TH STREET, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-09 | Address | 6389 INDUCON DRIVE W., SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | 6389 INDUCON DRIVE W., SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-18 | 2024-09-18 | Address | 408 47TH STREET, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609001458 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
240918000275 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
221102002191 | 2022-11-02 | BIENNIAL STATEMENT | 2021-05-01 |
190710002020 | 2019-07-10 | BIENNIAL STATEMENT | 2019-05-01 |
150304000277 | 2015-03-04 | CERTIFICATE OF AMENDMENT | 2015-03-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State