Name: | PAR-VIS CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1991 (34 years ago) |
Entity Number: | 1505109 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 20 GENTRY CIRCLE, ROCHESTER, NY, United States, 14626 |
Principal Address: | 20 GENTRY CIR, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMERO PARIS | DOS Process Agent | 20 GENTRY CIRCLE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
OMERO PARIS | Chief Executive Officer | 20 GENTRY CIR, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-10 | 2012-03-23 | Address | 523 WILLOWGATE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2007-01-10 | 2012-04-10 | Address | 523 WILLOWGATE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2007-01-10 | 2012-04-10 | Address | 523 WILLOWGATE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1999-01-11 | 2007-01-10 | Address | 523 WILLOWGATE DR., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1999-01-11 | 2007-01-10 | Address | 523 WILLOWGATE DR., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120410002651 | 2012-04-10 | AMENDMENT TO BIENNIAL STATEMENT | 2011-01-01 |
120323000019 | 2012-03-23 | CERTIFICATE OF CHANGE | 2012-03-23 |
110304003084 | 2011-03-04 | BIENNIAL STATEMENT | 2011-01-01 |
090109002949 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
070110002541 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State