Name: | VIAU CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1958 (67 years ago) |
Entity Number: | 113353 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 785 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD H VIAU | Chief Executive Officer | 785 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 785 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-03 | 2002-08-16 | Address | 785 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, 2225, USA (Type of address: Principal Executive Office) |
1995-05-03 | 2002-08-16 | Address | 785 ERIE BLVD. WEST, SYRACUSE, NY, 13204, 2225, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 2010-10-20 | Address | 785 ERIE BLVD. WEST, SYRACUSE, NY, 13204, 2225, USA (Type of address: Service of Process) |
1993-05-03 | 1995-05-03 | Address | 785 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1995-05-03 | Address | 785 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004002472 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
101020003081 | 2010-10-20 | BIENNIAL STATEMENT | 2010-09-01 |
080827002673 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060919002848 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041007002294 | 2004-10-07 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State