Search icon

V. E. POWER DOOR CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V. E. POWER DOOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1969 (56 years ago)
Entity Number: 284126
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 140 EMJAY BOULEVARD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LANZARONE Chief Executive Officer 140 EMJAY BOULEVARD, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 EMJAY BOULEVARD, BRENTWOOD, NY, United States, 11717

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
865A2
UEI Expiration Date:
2019-09-11

Business Information

Division Name:
VE POWER DOOR COMPANY
Activation Date:
2018-09-20
Initial Registration Date:
2018-09-10

History

Start date End date Type Value
2009-11-24 2011-10-19 Address 140 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3322, USA (Type of address: Chief Executive Officer)
1999-11-15 2009-11-24 Address 140 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3322, USA (Type of address: Chief Executive Officer)
1993-10-06 1999-11-15 Address 140 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3322, USA (Type of address: Chief Executive Officer)
1993-10-06 1999-11-15 Address 1712 NORTH THOMPSON DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1969-10-29 1993-10-06 Address 1712 NORTH THOMPSON DR., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060194 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003006203 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151016006144 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131010006341 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111019002260 2011-10-19 BIENNIAL STATEMENT 2011-10-01

Trademarks Section

Serial Number:
73326764
Mark:
POWERMASTER
Status:
Abandoned after publication because applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1981-09-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
POWERMASTER

Goods And Services

For:
Electrical and Mechanical Door Openers
First Use:
1969-10-12
International Classes:
007 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-04
Type:
Planned
Address:
140 EMJAY BLVD., BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-03
Type:
Planned
Address:
140 EMJAY BLVD., BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-01-05
Type:
Planned
Address:
140 EMJAY BLVD, Brentwood, NY, 11717
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-10-24
Type:
FollowUp
Address:
650 MUNEY AVE, Lindenhurst, NY, 11757
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-09-05
Type:
Planned
Address:
650 MUNCY AVE, Lindenhurst, NY, 11757
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State