Search icon

VESTAL ELECTRONIC DEVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VESTAL ELECTRONIC DEVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1985 (40 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 969397
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 27 LINK DRIVE, PO BOX 320, KIRKWOOD, NY, United States, 13790
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JONATHON BAYER Chief Executive Officer CONTRARION CAPITAL MGMT LLC, 411 W PUTNAM AVE STE 225, GREENWICH, CT, United States, 06830

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4NK27
UEI Expiration Date:
2017-06-27

Business Information

Activation Date:
2016-06-27
Initial Registration Date:
2007-02-07

History

Start date End date Type Value
1994-06-22 1997-03-18 Address OPPENHEIMER TOWER, WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
1994-04-28 1994-06-22 Address 136 PEARL AVENUE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1363324 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
970318002576 1997-03-18 BIENNIAL STATEMENT 1997-01-01
940622002091 1994-06-22 BIENNIAL STATEMENT 1994-01-01
940428002172 1994-04-28 BIENNIAL STATEMENT 1994-01-01
B209458-2 1985-04-01 CERTIFICATE OF AMENDMENT 1985-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-12-18
Type:
Planned
Address:
PO BOX 320, KIRKWOOD, NY, 13795
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1997-12-18
Type:
Planned
Address:
PO BOX 320, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-10-29
Type:
Planned
Address:
213 TRACY CREEK RD., VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-02-20
Type:
FollowUp
Address:
213 STAGE ROAD, Vestal, NY, 13850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-17
Type:
Complaint
Address:
213 STAGE ROAD, Vestal, NY, 13850
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State