Search icon

LONG ISLAND VAULT & BOX CO. INC.

Company Details

Name: LONG ISLAND VAULT & BOX CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1977 (48 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 438881
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Address: 1975 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554
Principal Address: 75 DALE STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN A MOSER DOS Process Agent 1975 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
ROBERT A DEFRANCISCO Chief Executive Officer 75 DALE STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1977-06-22 1993-04-05 Address 1975 HEMPSTEAD TPKE., E MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245888 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110629002489 2011-06-29 BIENNIAL STATEMENT 2011-06-01
20100708077 2010-07-08 ASSUMED NAME CORP INITIAL FILING 2010-07-08
090706002591 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070628002748 2007-06-28 BIENNIAL STATEMENT 2007-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-10-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State