Search icon

AMITY VACUUM INC.

Company Details

Name: AMITY VACUUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1976 (49 years ago)
Entity Number: 389614
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 272 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL WOLFE Chief Executive Officer 50 WILLIS AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-02-17 2023-02-17 Address 50 WILLIS AVE, AMITYVILLE, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 50 WILLIS AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2008-01-15 2023-02-17 Address 50 WILLIS AVE, AMITYVILLE, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-07-28 2023-02-17 Address 272 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1995-07-28 2008-01-15 Address 67 CRYSTAL BEACH RD, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230217000960 2023-02-17 BIENNIAL STATEMENT 2022-01-01
140214002079 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120210002766 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100122002007 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080115002153 2008-01-15 BIENNIAL STATEMENT 2008-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-10-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State