Name: | VAN BLARCOM CLOSURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1947 (78 years ago) |
Entity Number: | 79223 |
ZIP code: | 11205 |
County: | New York |
Place of Formation: | New York |
Address: | 156 Sanford Street, 1050 FRANKLIN AVENUE, Brooklyn, NY, United States, 11205 |
Principal Address: | 156 SANFORD STREET, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBANESE ALBANESE & FIORE | DOS Process Agent | 156 Sanford Street, 1050 FRANKLIN AVENUE, Brooklyn, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
VINCENT S SCUDERI | Chief Executive Officer | 3 FOXWOOD PATH 1, LATTINGTOWN, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-30 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2024-10-04 | 2024-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2024-07-23 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2024-05-29 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2024-02-14 | 2024-02-14 | Address | 3 FOXWOOD PATH 1, LATTINGTOWN, NY, 11560, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214001389 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
190206060413 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
180611006227 | 2018-06-11 | BIENNIAL STATEMENT | 2017-02-01 |
130326002306 | 2013-03-26 | BIENNIAL STATEMENT | 2013-02-01 |
110217003271 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State