Name: | G.V.H. DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1993 (32 years ago) |
Entity Number: | 1716660 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 401 HERKIMER RD, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. VIBBERT | Agent | 808 THIRD AVENUE, UTICA, NY, 13501 |
Name | Role | Address |
---|---|---|
JOHN VIBBERT | DOS Process Agent | 401 HERKIMER RD, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JOHN VIBBERT | Chief Executive Officer | 401 HERKIMER RD, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-28 | 2007-08-01 | Address | 414 TRENTON AVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2003-03-28 | 2007-08-01 | Address | 414 TRENTON AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
2003-03-28 | 2007-08-01 | Address | 414 TRENTON AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2003-03-28 | Address | 7572 STATE RTE 5, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2003-03-28 | Address | 7572 STATE RTE 5, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110525003086 | 2011-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
090421002343 | 2009-04-21 | BIENNIAL STATEMENT | 2009-04-01 |
070801002429 | 2007-08-01 | BIENNIAL STATEMENT | 2007-04-01 |
050606002769 | 2005-06-06 | BIENNIAL STATEMENT | 2005-04-01 |
030328002914 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State