Search icon

ARTS & VISUAL DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTS & VISUAL DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1993 (32 years ago)
Entity Number: 1720016
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 4 HILL DR, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLIE E FERRIS Chief Executive Officer 2 BUD LANE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 HILL DR, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2003-04-21 2005-05-11 Address 20 SPOKE LANE, LEVITTOWN, NY, 11756, 4417, USA (Type of address: Chief Executive Officer)
1995-09-06 2003-04-21 Address 30 FAIRVIEW RD, OYSTER BAY, NY, 11771, 3605, USA (Type of address: Chief Executive Officer)
1995-09-06 2003-04-21 Address 30 FAIRVIEW RD, OYSTER BAY, NY, 11771, 3605, USA (Type of address: Principal Executive Office)
1993-04-20 2003-04-21 Address 4 HILL DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130502002055 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110418003003 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090327002531 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070430002576 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050511002850 2005-05-11 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State