INDIAN VALLEY DEVELOPMENT CORP.

Name: | INDIAN VALLEY DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1966 (59 years ago) |
Entity Number: | 195687 |
ZIP code: | 14585 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 9237 RTE 5 & 20, WEST BLOOMFIELD, NY, United States, 14585 |
Address: | 9237 RTE. 5 & 20, WEST BLOOMFIELD, NY, United States, 14585 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT G BURKE BURKE MANUFACTURED HOMES INC | Chief Executive Officer | 9237 RTE 5 & 20, WEST BLOOMFIELD, NY, United States, 14585 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9237 RTE. 5 & 20, WEST BLOOMFIELD, NY, United States, 14585 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-29 | 2002-02-14 | Address | RTE. 5 & 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2002-02-14 | Address | 9237 RTE. 5 & 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2000-02-29 | Address | RTE. 5 & 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2000-02-29 | Address | RTE. 5 & 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2000-02-29 | Address | RTE. 5 & 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002333 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120322002270 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100310002760 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080219002448 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060310002467 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State