Search icon

THE VAGO CO., INC.

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)
1987-06-01 1990-12-03 Address HUCKABONE PC, 230 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1985-01-15 1987-06-01 Address 877 HOPKINS RD, WILLIAMSVILLE, NY, 14221, 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
070511002938 2007-05-11 BIENNIAL STATEMENT 2007-01-01
050203002217 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030421002444 2003-04-21 BIENNIAL STATEMENT 2003-01-01
901203000241 1990-12-03 CERTIFICATE OF CHANGE 1990-12-03
B502865-3 1987-06-01 CERTIFICATE OF AMENDMENT 1987-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1475420 Intrastate Non-Hazmat 2006-03-17 13500 2005 2 2 Auth. For Hire, Private(Property)
Legal Name VAGO CO INC
DBA Name -
Physical Address 2207 ELMWOOD AVENUE, BUFFALO, NY, 14216, US
Mailing Address 2207 ELMWOOD AVENUE, BUFFALO, NY, 14216, US
Phone (716) 874-1614
Fax (716) 874-1638
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State