VISCUSI WHOLESALE GROCERS, INC.

Name: | VISCUSI WHOLESALE GROCERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1955 (70 years ago) |
Entity Number: | 104426 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 819 KINGS ROAD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 819 KINGS ROAD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
JOSEPH VISCUSI | Chief Executive Officer | 819 KINGS ROAD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-25 | 2011-08-08 | Address | 819 KINGS ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
2010-02-25 | 2017-09-15 | Address | 819 KINGS ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
1955-08-15 | 2010-02-25 | Address | 1770 FISTER AVE., SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170915002015 | 2017-09-15 | BIENNIAL STATEMENT | 2017-08-01 |
160719000438 | 2016-07-19 | CERTIFICATE OF AMENDMENT | 2016-07-19 |
110808002753 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
100225002435 | 2010-02-25 | BIENNIAL STATEMENT | 2009-08-01 |
B219209-2 | 1985-04-25 | ASSUMED NAME CORP INITIAL FILING | 1985-04-25 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State