Search icon

VLADIMIR REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VLADIMIR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1972 (53 years ago)
Entity Number: 326724
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 578 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN VIDAS Chief Executive Officer 578 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
JOSIP VIDAS DOS Process Agent 578 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2006-04-05 2008-02-29 Address 578 GUY LOMBARDO AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1998-04-01 2006-04-05 Address 578 GUY LOMBARDO AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1998-04-01 2008-02-29 Address 578 GUY LOMBARDO AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1998-04-01 2008-02-29 Address 578 GUY LOMBARDO AVE., FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1996-04-11 1998-04-01 Address 672 GAYLOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120411003039 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100324002910 2010-03-24 BIENNIAL STATEMENT 2010-03-01
20080911014 2008-09-11 ASSUMED NAME CORP INITIAL FILING 2008-09-11
080229003026 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060405002983 2006-04-05 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State