Search icon

INDUSTRIAL VISION CENTER, INC.

Company Details

Name: INDUSTRIAL VISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1981 (44 years ago)
Date of dissolution: 12 Nov 2008
Entity Number: 672570
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: C/O LEVY & GOLD, 310 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKIVA MITZMACHER Chief Executive Officer C/O LEVY & GOLD, 310 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LEVY & GOLD, 310 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2005-02-04 2007-01-31 Address 665 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-03-31 2007-01-31 Address 665 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1997-03-31 2007-01-31 Address 665 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-05-13 2005-02-04 Address 6 BUTTERNUT COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-05-13 1997-03-31 Address 6 BUTTERNUT COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081112000609 2008-11-12 CERTIFICATE OF DISSOLUTION 2008-11-12
070131002665 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050204002489 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030130002119 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010116002328 2001-01-16 BIENNIAL STATEMENT 2001-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State