Entity Number 2201706
Status Active
NameVESTAL ELECTRONIC DEVICES, LLC
CountyBroome
Date of registration 21 Nov 1997 (27 years ago) 21 Nov 1997
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address Hinman, Howard & Kattell, LLP, 80 Exchange Street, BINGHAMTON, NY, United States, 13901
Address ZIP code 13901
ZNALFN28EMY6
2025-01-08
635 DICKSON ST, ENDICOTT, NY, 13760, 4527, USA
635 DICKSON ST, ENDICOTT, NY, 13760, 4527, USA
Business Information
URL | http://www.vestalelectronics.com/ |
Congressional District | 19 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-11 |
Initial Registration Date | 2007-02-07 |
Entity Start Date | 1997-11-27 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 334416, 334418, 334419 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WENDY CARLIN |
Role | ACCOUNTANT |
Address | 635 DICKSON STREET, ENDICOTT, NY, 13760, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WALTER KINTNER |
Role | GENERAL MANAGER |
Address | 635 DICKSON STREET, ENDICOTT, NY, 13760, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | WALTER H KINTNER |
Role | GENERAL MANAGER |
Address | 635 DICKSON STREET, ENDICOTT, NY, 13760, USA |
JON J. SARRA, ESQ.
DOS Process Agent
Hinman, Howard & Kattell, LLP, 80 Exchange Street, BINGHAMTON, NY, United States, 13901
1997-11-21
2016-11-09
Address
700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
221208000672
2022-12-08
BIENNIAL STATEMENT
2021-11-01
181009006670
2018-10-09
BIENNIAL STATEMENT
2017-11-01
161109002006
2016-11-09
BIENNIAL STATEMENT
2015-11-01
020205002109
2002-02-05
BIENNIAL STATEMENT
2001-11-01
991231000705
1999-12-31
CERTIFICATE OF AMENDMENT
1999-12-31
971121000639
1997-11-21
ARTICLES OF ORGANIZATION
1997-11-21
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts