Search icon

VIBRA-GLO SPECIALTIES INC.

Company Details

Name: VIBRA-GLO SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1983 (41 years ago)
Date of dissolution: 17 Mar 2006
Entity Number: 872462
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 752 MILITARY RD, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 752 MILITARY RD, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
JEFFREY J. GEORGER Chief Executive Officer 9385 HUNTING VALLEY SOUTH, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
1992-11-20 2001-10-24 Address 1091 RICE ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1992-11-20 2003-10-17 Address 26 LANSING STREET, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1992-11-20 2003-10-17 Address 26 LANSING STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1983-10-06 1992-11-20 Address 26 LANSING ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060317000126 2006-03-17 CERTIFICATE OF DISSOLUTION 2006-03-17
031017002811 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011024002173 2001-10-24 BIENNIAL STATEMENT 2001-10-01
991116002325 1999-11-16 BIENNIAL STATEMENT 1999-10-01
971105002213 1997-11-05 BIENNIAL STATEMENT 1997-10-01
931022002090 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921120002137 1992-11-20 BIENNIAL STATEMENT 1992-10-01
B027188-4 1983-10-06 CERTIFICATE OF INCORPORATION 1983-10-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State