Search icon

VM. FM., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VM. FM., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1981 (44 years ago)
Entity Number: 693337
ZIP code: 11933
County: Nassau
Place of Formation: New York
Address: 399 WILLIAMS WAY NORTH, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MASTILLONE Chief Executive Officer 399 WILLIAMS WAY NORTH, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
DAVID MASTILLONE DOS Process Agent 399 WILLIAMS WAY NORTH, CALVERTON, NY, United States, 11933

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DAVID MASTILLONE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2331682

Unique Entity ID

Unique Entity ID:
MNGWDE774CN5
CAGE Code:
86AV5
UEI Expiration Date:
2026-01-25

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2018-09-08

Commercial and government entity program

CAGE number:
86AV5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-25

Contact Information

POC:
DAVID MASTILLONE

History

Start date End date Type Value
2009-03-30 2021-05-03 Address 399 WILLIAMS WAY NORTH, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2007-07-19 2009-03-30 Address 10 JAMAR DRIVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2007-07-19 2009-03-30 Address 10 JAMAR DRIVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2007-07-19 2009-03-30 Address 10 JAMAR DRIVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1992-11-06 2007-07-19 Address 10 JAMAR DRIVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503062375 2021-05-03 BIENNIAL STATEMENT 2021-04-01
190411061473 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170410006527 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150403006250 2015-04-03 BIENNIAL STATEMENT 2015-04-01
131220006003 2013-12-20 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State