Search icon

NATIONAL VACUUM ENVIRONMENTAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL VACUUM ENVIRONMENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1999 (26 years ago)
Date of dissolution: 18 Apr 2008
Entity Number: 2355348
ZIP code: 14606
County: Niagara
Place of Formation: New York
Address: 961 LYELL AVE BUILDING 8, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 961 LYELL AVE BUILDING 8, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
MAGGIE KOZLOWSKI Chief Executive Officer 2276 CENTER COURT N#3, GRAND ISLAND, NY, United States, 14072

Form 5500 Series

Employer Identification Number (EIN):
161527719
Plan Year:
2016
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-21 2003-04-07 Address 2016 PINE AVE, NIAGARA FALLS, NY, 14301, 2332, USA (Type of address: Chief Executive Officer)
2001-03-21 2003-04-07 Address 2016 PINE AVE, NIAGARA FALLS, NY, 14301, 2332, USA (Type of address: Principal Executive Office)
2001-03-21 2003-04-07 Address 2016 PINE AVE, NIAGARA FALLS, NY, 14301, 2332, USA (Type of address: Service of Process)
1999-03-11 2001-03-21 Address 4870 PACKARD ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080418000694 2008-04-18 CERTIFICATE OF DISSOLUTION 2008-04-18
030407002763 2003-04-07 BIENNIAL STATEMENT 2003-03-01
010321002438 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990311000797 1999-03-11 CERTIFICATE OF INCORPORATION 1999-03-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State