Name: | VINALUM INDUSTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1978 (47 years ago) |
Entity Number: | 466911 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1300 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MARIO LOMBARDO | Chief Executive Officer | 1300 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 2002-02-04 | Address | 600 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, 5126, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2002-02-04 | Address | 600 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, 5126, USA (Type of address: Principal Executive Office) |
1995-07-06 | 2002-02-04 | Address | 600 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1978-01-17 | 1995-07-06 | Address | 39 S. FIRST ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140212028 | 2014-02-12 | ASSUMED NAME LLC INITIAL FILING | 2014-02-12 |
060222002253 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040303002382 | 2004-03-03 | BIENNIAL STATEMENT | 2004-01-01 |
020204002046 | 2002-02-04 | BIENNIAL STATEMENT | 2002-01-01 |
000315002117 | 2000-03-15 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State