Search icon

CVC

Branch

Company Details

Name: CVC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1996 (29 years ago)
Branch of: CVC, Rhode Island (Company Number 000146122)
Entity Number: 2027189
ZIP code: 14202
County: Rensselaer
Place of Formation: Rhode Island
Foreign Legal Name: CAPITAL VIDEO CORPORATION
Fictitious Name: CVC
Principal Address: 44 BEDSON ROAD, CRANSTON, RI, United States, 02910
Address: 432 DELAWARE AVE, STE 300, BUFFALO, NY, United States, 14202

Agent

Name Role Address
PAUL CAMBRIA, ESQ.,C/O LIPSITZ, GREEN FARHIRINGER, ROLL, Agent SALISBURY & CAMBRIA, 42 DELAWARE AVE.,STE 300, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
C/O LIPSITZ GREEN FAHRINGER DOS Process Agent 432 DELAWARE AVE, STE 300, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
DENNIS M NICHOLAS Chief Executive Officer ONE METRO PARK DRIVE, CRANSTON, RI, United States, 02910

History

Start date End date Type Value
2004-05-17 2010-06-10 Address 1060 PARK AVE, CRANSTON, RI, 02910, USA (Type of address: Principal Executive Office)
2004-05-17 2006-05-16 Address 1 METRO PARK DR, CRANSTON, RI, 02910, USA (Type of address: Chief Executive Officer)
2003-04-29 2004-05-17 Address 1060 PARK AVE, CRANSTON, RI, 02910, USA (Type of address: Principal Executive Office)
2003-04-29 2004-05-17 Address 42 DELAWARE AVE STE 300, BUFFALO, NY, 14202, 3901, USA (Type of address: Service of Process)
2003-04-29 2004-05-17 Address 1060 PARK AVE, CRANSTON, RI, 02910, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100610002853 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080522003209 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060516003805 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040517002327 2004-05-17 BIENNIAL STATEMENT 2004-05-01
030429002535 2003-04-29 BIENNIAL STATEMENT 2002-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State