Search icon

VOGEL'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VOGEL'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1931 (94 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 41136
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Principal Address: 175 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SHERMAN C. VOGEL Chief Executive Officer 175 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1996-02-28 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-02-28 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-03-18 1996-02-28 Address 175 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1935-02-02 1982-03-18 Address 747 BEDFORD AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1931-08-03 1956-02-20 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
DP-1568219 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990915000021 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
960228000300 1996-02-28 CERTIFICATE OF CHANGE 1996-02-28
930916002715 1993-09-16 BIENNIAL STATEMENT 1993-08-01
C170372-2 1990-10-16 ASSUMED NAME CORP INITIAL FILING 1990-10-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-11-19
Type:
Planned
Address:
19 HOWARD STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-24
Type:
Planned
Address:
739 BEDFORD AVENUE, New York -Richmond, NY, 11205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-07-31
Type:
Accident
Address:
140 CHARLES STREET, New York -Richmond, NY, 11205
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State