Search icon

DAVID A. VASILE, INC.

Print

Details

Entity Number 1193788

Status Active

NameDAVID A. VASILE, INC.

CountyMonroe

Date of registration 11 Aug 1987 (37 years ago)

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

DOS Process Agent

Name Role Address

DAVID A VASILE

DOS Process Agent

PO BOX 454, MENDON, NY, United States, 14506

Chief Executive Officer

Name Role Address

DAVID A VASILE

Chief Executive Officer

PO BOX 454, MENDON, NY, United States, 14506

Licenses

Number Type End date

31VA0837829

CORPORATE BROKER

2026-07-18

109922416

REAL ESTATE PRINCIPAL OFFICE

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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