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 |
Name | Role | Address |
---|---|---|
JOHN F. GABRIEL | Chief Executive Officer | 30 GARFIELD PLACE, SUITE 1040, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
C/O VULCAN INTERNATIONAL CORPORTION | DOS Process Agent | 30 GARFIELD PLACE, SUITE 1040, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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