STANDARD VACUUM PUMP SERVICES, LTD.

Name: | STANDARD VACUUM PUMP SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2002 (23 years ago) |
Entity Number: | 2782706 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 761 COATES AVENUE, UNIT 50, HOLBROOK, NY, United States, 11741 |
Principal Address: | 284 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 761 COATES AVENUE, UNIT 50, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
RALPH F PIROZZI | Agent | 22 ROWLAND ST., PATCHHOGUE, NY, 11772 |
Name | Role | Address |
---|---|---|
RALPH F PIROZZI | Chief Executive Officer | 22 ROWLAND ST, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-18 | 2025-04-23 | Address | 22 ROWLAND ST., PATCHHOGUE, NY, 11772, USA (Type of address: Registered Agent) |
2019-04-18 | 2025-04-23 | Address | 761 COATES AVENUE, UNIT 50, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2008-06-23 | 2019-04-18 | Address | 284 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2004-06-28 | 2008-06-23 | Address | 22 ROWLAND ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2004-06-28 | 2008-06-23 | Address | 110-E KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002218 | 2025-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-17 |
190418000515 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
121119002546 | 2012-11-19 | BIENNIAL STATEMENT | 2012-06-01 |
100618002343 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080623002398 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State