Name: | V AND V APPLIANCE PARTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2010 (14 years ago) |
Entity Number: | 4007964 |
ZIP code: | 44507 |
County: | Oneida |
Place of Formation: | Ohio |
Address: | 27 W MYRTLE AVE, YOUNGSTOWN, CA, United States, 44507 |
Principal Address: | 27 W MYRTLE AVE, YOUNGSTOWN, OH, United States, 44507 |
Name | Role | Address |
---|---|---|
BRUCE LAZAR | Chief Executive Officer | 27 W MYRTLE AVE, YOUNGSTOWN, OH, United States, 44507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 W MYRTLE AVE, YOUNGSTOWN, CA, United States, 44507 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-07 | 2014-10-31 | Address | 27 W MYRTLE AVE, YOUNGSTOWN, CA, 44507, USA (Type of address: Chief Executive Officer) |
2012-11-07 | 2014-10-31 | Address | 27 W MYRTLE AVE, YOUNGSTOWN, CA, 44507, USA (Type of address: Principal Executive Office) |
2010-10-18 | 2012-11-07 | Address | 7495 SOUTH RACCOON ROAD, CANFIELD, OH, 44406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002006579 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161007006065 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141031006298 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121107002193 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101018000022 | 2010-10-18 | APPLICATION OF AUTHORITY | 2010-10-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State