VM. FM., INC.

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
Name | Role | Address |
---|---|---|
DAVID MASTILLONE | Chief Executive Officer | 399 WILLIAMS WAY NORTH, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
DAVID MASTILLONE | DOS Process Agent | 399 WILLIAMS WAY NORTH, CALVERTON, NY, United States, 11933 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State