Entity Number 1193788
Status Active
NameDAVID A. VASILE, INC.
CountyMonroe
Date of registration 11 Aug 1987 (37 years ago) 11 Aug 1987
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 661 MENDON CNTR. RD., PITTSFORD, NY, United States, 14534
Principal Address ZIP code 14534
Address PO BOX 454, MENDON, NY, United States, 14506
Address ZIP code 14506
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DAVID A VASILE
DOS Process Agent
PO BOX 454, MENDON, NY, United States, 14506
DAVID A VASILE
Chief Executive Officer
PO BOX 454, MENDON, NY, United States, 14506
31VA0837829
CORPORATE BROKER
2026-07-18
109922416
REAL ESTATE PRINCIPAL OFFICE
2007-12-28
2015-08-20
Address
3255 BRIGHTON HENRIETTA, TOWNLINE RD, STE 203, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-12-28
2015-08-20
Address
3255 BRIGHTON HENRIETTA, TOWNLINE RD, STE 203, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-12-28
2015-08-20
Address
3255 BRIGHTON HENRIETTA, TOWNLINE RD, STE 203, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2003-10-08
2007-12-28
Address
100 METRO PARK, STE 101, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2003-10-08
2007-12-28
Address
100 METRO PARK, STE 101, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2003-10-08
2007-12-28
Address
100 METRO PARK, STE 101, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-09-17
2003-10-08
Address
1200 JEFFERSON RD, STE 102, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1999-09-17
2003-10-08
Address
1200 JEFFERSON RD, STE 102, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-09-17
2003-10-08
Address
1200 JEFFERSON RD, STE 102, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1997-08-27
1999-09-17
Address
661 MENDON CNTR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
190805061290
2019-08-05
BIENNIAL STATEMENT
2019-08-01
170802006583
2017-08-02
BIENNIAL STATEMENT
2017-08-01
150820006158
2015-08-20
BIENNIAL STATEMENT
2015-08-01
130930002263
2013-09-30
BIENNIAL STATEMENT
2013-08-01
110912002127
2011-09-12
BIENNIAL STATEMENT
2011-08-01
090922002058
2009-09-22
BIENNIAL STATEMENT
2009-08-01
071228002116
2007-12-28
BIENNIAL STATEMENT
2007-08-01
051005002456
2005-10-05
BIENNIAL STATEMENT
2005-08-01
031008002689
2003-10-08
BIENNIAL STATEMENT
2003-08-01
010808002766
2001-08-08
BIENNIAL STATEMENT
2001-08-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts