V. S. VIRKLER & SON, INC.

Name: | V. S. VIRKLER & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1976 (50 years ago) |
Entity Number: | 388160 |
ZIP code: | 13367 |
County: | Lewis |
Place of Formation: | New York |
Address: | 6567 CEMETERY RD, LOWVILLE, NY, United States, 13367 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH L. VIRKLER | Chief Executive Officer | 6567 CEMETERY RD, LOWVILLE, NY, United States, 13367 |
Name | Role | Address |
---|---|---|
V. S. VIRKLER & SON, INC. | DOS Process Agent | 6567 CEMETERY RD, LOWVILLE, NY, United States, 13367 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60082 | 2023-09-19 | 2028-08-31 | Mined land permit | Office located at the end of Cemmetery Road |
60856 | 2023-09-19 | 2025-01-01 | Mined land permit | West on Whitaker Rd, 1200ft West off NYS Rte 12 |
60952 | 2020-10-14 | 2025-09-30 | Mined land permit | Rice Road, opposite intersection of Bickford and Rice Road |
60079 | 2011-09-23 | 2016-09-01 | Mined land permit | Cemetery Rd, Gate 2 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 6567 CEMETERY RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
2020-01-21 | 2024-01-04 | Address | 6567 CEMETERY RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
2020-01-21 | 2024-01-04 | Address | 6567 CEMETERY RD, LOWVILLE, NY, 13367, USA (Type of address: Service of Process) |
2008-01-08 | 2020-01-21 | Address | 7513 E STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office) |
2008-01-08 | 2020-01-21 | Address | 7078 PECKHAM RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001165 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220125001044 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200121060475 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
190828060161 | 2019-08-28 | BIENNIAL STATEMENT | 2018-01-01 |
140226002108 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State