VANDILAY INDUSTRIES, INC.

Name: | VANDILAY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1998 (27 years ago) |
Entity Number: | 2301200 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 Bell Street, West Babylon, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE KIELCZEWSKI | Chief Executive Officer | 60 BELL STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 Bell Street, West Babylon, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 275 W HOFFMAN AVE, LINDENHURST, NY, 11757, 4050, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 60 BELL STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2000-10-02 | 2024-01-29 | Address | 275 W HOFFMAN AVE, LINDENHURST, NY, 11757, 4050, USA (Type of address: Chief Executive Officer) |
1998-09-25 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-09-25 | 2024-01-29 | Address | 275 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129002614 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
060915002141 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
041216000724 | 2004-12-16 | CERTIFICATE OF MERGER | 2004-12-31 |
041214003033 | 2004-12-14 | BIENNIAL STATEMENT | 2004-09-01 |
020906002323 | 2002-09-06 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State