Search icon

VULCAN CORPORATION

Company Details

Name: VULCAN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1928 (96 years ago)
Entity Number: 7118
ZIP code: 45202
County: New York
Place of Formation: Ohio
Address: 30 GARFIELD PLACE, SUITE 1040, CINCINNATI, OH, United States, 45202

Chief Executive Officer

Name Role Address
JOHN F. GABRIEL Chief Executive Officer 30 GARFIELD PLACE, SUITE 1040, CINCINNATI, OH, United States, 45202

DOS Process Agent

Name Role Address
C/O VULCAN INTERNATIONAL CORPORTION DOS Process Agent 30 GARFIELD PLACE, SUITE 1040, CINCINNATI, OH, United States, 45202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-16 2014-10-14 Address 30 GARFIELD PLACE, SUITE 1040, CINCINNATI, OH, 45248, USA (Type of address: Service of Process)
2000-10-10 2014-10-14 Address 30 GARFIELD PLACE, SUITE 1030, CINCINNATI, OH, 45202, 4322, USA (Type of address: Chief Executive Officer)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2012-10-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-11-06 2000-10-10 Address 300 GARFIELD PLACE, SUITE 1030, CINCINNATI, OH, 45202, 4322, USA (Type of address: Chief Executive Officer)
1986-01-14 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-01-14 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-06-15 1986-01-14 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1976-06-15 1986-01-14 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1945-10-17 1976-06-15 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190207060841 2019-02-07 BIENNIAL STATEMENT 2018-10-01
SR-153 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161007006126 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141014006442 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121016006050 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101021002084 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080930003357 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061026003005 2006-10-26 BIENNIAL STATEMENT 2006-10-01
041207002374 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021004002556 2002-10-04 BIENNIAL STATEMENT 2002-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State