Name: | VULCRAFT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2000 (25 years ago) |
Entity Number: | 2513000 |
ZIP code: | 10005 |
County: | Chemung |
Place of Formation: | Delaware |
Principal Address: | 621 MAIN STREET, CHEMUNG, NY, United States, 14825 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOM BATTERBEE | Chief Executive Officer | 621 MAIN STREET, CHEMUNG, NY, United States, 14825 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 621 MAIN STREET, CHEMUNG, NY, 14825, USA (Type of address: Chief Executive Officer) |
2020-06-03 | 2024-05-02 | Address | 621 MAIN STREET, CHEMUNG, NY, 14825, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-05-24 | 2020-06-03 | Address | 621 MAIN STREET, CHEMUNG, NY, 14825, USA (Type of address: Chief Executive Officer) |
2008-06-23 | 2016-05-24 | Address | 5362 RAILROAD ST, CHEMUNG, NY, 14825, USA (Type of address: Chief Executive Officer) |
2004-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-06-16 | 2008-06-23 | Address | 5362 RAILROAD STREET, CHEMUNG, NY, 14825, USA (Type of address: Chief Executive Officer) |
2004-06-16 | 2016-05-24 | Address | 5362 RAILROAD STREET, CHEMUNG, NY, 14825, USA (Type of address: Principal Executive Office) |
2002-06-07 | 2004-06-16 | Address | 5362 RAILROAD ST, CHEMUNG, NY, 14825, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502002298 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
200603060043 | 2020-06-03 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31298 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31297 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180508006169 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160524006314 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
120510006238 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100608002099 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080623002685 | 2008-06-23 | BIENNIAL STATEMENT | 2008-05-01 |
060517002923 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309379154 | 0215800 | 2006-02-08 | 5366 RAILROAD STREET, CHEMUNG, NY, 14825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
306315847 | 0215800 | 2004-03-15 | P.O. BOX 280, CHEMUNG, NY, 14825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2004-04-06 |
Abatement Due Date | 2004-05-09 |
Current Penalty | 1375.0 |
Initial Penalty | 1375.0 |
Contest Date | 2004-04-28 |
Final Order | 2004-08-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2004-04-06 |
Abatement Due Date | 2004-05-09 |
Current Penalty | 893.75 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2004-04-06 |
Abatement Due Date | 2004-04-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State