Search icon

THE VAGO CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE VAGO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1985 (40 years ago)
Date of dissolution: 17 Jun 2021
Entity Number: 966772
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 89 MEADOWBROOK ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD D VAGO Chief Executive Officer 89 MEADOWBROOK RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 MEADOWBROOK ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2005-02-03 2011-02-03 Address 2207 ELMWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2005-02-03 2011-02-03 Address 2207 ELMWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2003-04-21 2005-02-03 Address 89 MEADOW BROOK RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-04-21 2005-02-03 Address 2207 ELMWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1990-12-03 2005-02-03 Address 2207 ELMWOOD AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617000411 2021-06-17 CERTIFICATE OF DISSOLUTION 2021-06-17
150109006101 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130108006099 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110203002191 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090102002594 2009-01-02 BIENNIAL STATEMENT 2009-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 874-1638
Add Date:
2006-03-17
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State