Name: | VACUUM TANK MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1979 (46 years ago) |
Date of dissolution: | 12 Apr 2023 |
Entity Number: | 550615 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 269 ORCHARD RD, EAST PATCHOGUE, NY, United States, 11772 |
Address: | PO BOX 2350, EAST PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VACUUM TANK MANUFACTURING CORP. | DOS Process Agent | PO BOX 2350, EAST PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
C W COLEMAN III | Chief Executive Officer | PO BOX 2350, 269 ORCHARD RD, EAST PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-09 | 2023-07-20 | Address | PO BOX 2350, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2005-06-13 | 2023-07-20 | Address | PO BOX 2350, 269 ORCHARD RD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2005-06-13 | 2021-04-09 | Address | PO BOX 2350, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2003-04-11 | 2005-06-13 | Address | 269 ORCHARD RD, E PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2003-04-11 | 2005-06-13 | Address | PO BOX 2350 / 269 ORCHARD RD, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2003-04-11 | Address | PO BOX 2350, 269 ORCHARD RD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 2003-04-11 | Address | C/O C.W. COLEMAN, 269 ORCHARD ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1995-03-28 | 2001-05-07 | Address | PO BOX 2350, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 2005-06-13 | Address | PO BOX 2350, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1979-04-11 | 1995-03-28 | Address | 375 DUNTON AVE, E PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720000191 | 2023-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-12 |
210409060129 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190520060157 | 2019-05-20 | BIENNIAL STATEMENT | 2019-04-01 |
20170810082 | 2017-08-10 | ASSUMED NAME CORP INITIAL FILING | 2017-08-10 |
160808006661 | 2016-08-08 | BIENNIAL STATEMENT | 2015-04-01 |
110506003263 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090401003227 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070503002825 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
050613002785 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030411002097 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17543315 | 0214700 | 1986-07-23 | 269 ORCHARD ROAD, EAST PATCHOGUE, NY, 11772 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100106 D03 II |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-08-18 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100107 E09 |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-08-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-09-09 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 5 |
Nr Exposed | 11 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-08-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-08-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-08-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-08-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-08-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-09-09 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-09-09 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-09-09 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 02010 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-08-08 |
Abatement Due Date | 1986-09-09 |
Nr Instances | 1 |
Nr Exposed | 12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State