Search icon

VISION DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISION DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900128
ZIP code: 13219
County: Jefferson
Place of Formation: New York
Address: 4801 W. GENESEE STREET, SUITE, SYRACUSE, NY, United States, 13219
Address: 4801 W. Genesee St., Syracuse, NY, United States, 13219

Shares Details

Shares issued 210

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK M DONEGAN Chief Executive Officer 4801 WEST GENESEE STREET, SUITE 2, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
PATRICK M. DONEGAN DOS Process Agent 4801 W. Genesee St., Syracuse, NY, United States, 13219

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 4801 WEST GENESEE STREET, SUITE 2, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2022-04-15 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
2021-03-04 2024-09-27 Address 4801 W. GENESEE STREET, SUITE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2021-03-04 2024-09-27 Address 4801 WEST GENESEE STREET, SUITE 2, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2017-03-16 2021-03-04 Address 7911 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240927000714 2024-09-27 BIENNIAL STATEMENT 2024-09-27
210304060180 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190311060746 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170316006012 2017-03-16 BIENNIAL STATEMENT 2017-03-01
151216006001 2015-12-16 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State