Name: | PIERREPONT VISUAL GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1958 (67 years ago) |
Entity Number: | 110597 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 ELSER TERRACE, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
SCOTT A ZAPPIA | Chief Executive Officer | 15 ELSER TERRACE, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
SCOTT ZAPPIA | DOS Process Agent | 15 ELSER TERRACE, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-09 | 1996-05-01 | Address | 141 DEAN RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2018-04-02 | Address | 15 ELSER TERRACE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1972-03-20 | 1995-02-09 | Address | 107 DODGE ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1958-04-24 | 1972-03-20 | Address | 386 CLINTON AVENUE, NORTH ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061561 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006276 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006827 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140409006975 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120521002619 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State