Search icon

ZEISER-WILBERT VAULT, INC.

Company Details

Name: ZEISER-WILBERT VAULT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1954 (71 years ago)
Entity Number: 95120
ZIP code: 14904
County: Chemung
Place of Formation: New York
Address: 750 HOWARD ST, ELMIRA, NY, United States, 14904

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE RISLEY Chief Executive Officer 750 HOWARD ST, ELMIRA, NY, United States, 14904

DOS Process Agent

Name Role Address
ZEISER-WILBERT VAULT, INC. DOS Process Agent 750 HOWARD ST, ELMIRA, NY, United States, 14904

Form 5500 Series

Employer Identification Number (EIN):
160782625
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-08 2006-08-14 Address 750 HOWARD ST, ELMIRA, NY, 14904, 1854, USA (Type of address: Service of Process)
2000-08-08 2006-08-14 Address 750 HOWARD ST, ELMIRA, NY, 14904, 1854, USA (Type of address: Chief Executive Officer)
2000-08-08 2006-08-14 Address 750 HOWARD ST, ELMIRA, NY, 14904, 1854, USA (Type of address: Principal Executive Office)
1998-08-25 2000-08-08 Address 750 HOWARD STREET, ELMIRA, NY, 14904, USA (Type of address: Service of Process)
1998-08-25 2000-08-08 Address 750 HOWARD STREET, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220817001852 2022-08-17 BIENNIAL STATEMENT 2022-08-01
170807000435 2017-08-07 CERTIFICATE OF AMENDMENT 2017-08-07
160912006089 2016-09-12 BIENNIAL STATEMENT 2016-08-01
140820006090 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120815002200 2012-08-15 BIENNIAL STATEMENT 2012-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-16
Type:
Planned
Address:
750 HOWARD STREET, ELMIRA, NY, 14904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-13
Type:
Planned
Address:
750 HOWARD ST., ELMIRA, NY, 14904
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1991-07-16
Type:
Planned
Address:
MID AVE AT HOWARD ST, ELMIRA, NY, 14904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-15
Type:
Planned
Address:
MID AVE. & HOWARD ST., ELMIRA, NY, 14904
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1984-08-21
Type:
Planned
Address:
MID AVE & HOWARD ST, ELMIRA, NY, 14904
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
ZEISER PRECAST
Carrier Operation:
Interstate
Fax:
(607) 737-0291
Add Date:
1989-03-31
Operation Classification:
Private(Property)
power Units:
15
Drivers:
10
Inspections:
15
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State