Name: | VIOLA HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1988 (37 years ago) |
Entity Number: | 1228822 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 780 RIDGE RD, WEBSTER, NY, United States, 14580 |
Address: | 780 RIDGE ROAD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIOLA HOMES, INC. | DOS Process Agent | 780 RIDGE ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
DANIEL J VIOLA | Chief Executive Officer | 780 RIDGE RD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 780 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2020-03-27 | 2025-01-23 | Address | 780 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2006-02-08 | 2025-01-23 | Address | 780 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2006-02-08 | 2020-03-27 | Address | 780 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2004-01-14 | 2006-02-08 | Address | 1157 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000240 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
200327060100 | 2020-03-27 | BIENNIAL STATEMENT | 2020-01-01 |
160706006179 | 2016-07-06 | BIENNIAL STATEMENT | 2016-01-01 |
140127002496 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120131002156 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State