Search icon

VERTICAL MAINTENANCE & REPAIR INC.

Company Details

Name: VERTICAL MAINTENANCE & REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1982 (42 years ago)
Entity Number: 782692
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 22-42 27TH STREET, ASTORIA, NY, United States, 11105
Principal Address: 39 DOBBIN STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-42 27TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
RUDOLPH WECHSLER JR. Chief Executive Officer 39 DOBBIN STREET, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
112643982
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-08 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-12 2002-07-23 Address 39 DOBBIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-01-06 1999-01-12 Address 150-17 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-01-06 1999-01-12 Address 150-17 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-01-06 1999-01-12 Address 150-17 12TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130104002102 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110110002177 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081119002628 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061130002644 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050114002699 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State