Search icon

VISION TRANSPORTATION U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISION TRANSPORTATION U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1997 (28 years ago)
Entity Number: 2115222
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Principal Address: 576 PARKSIDE PLACE, YOUNGSTOWN, NY, United States, 14174

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JASON GEORGIE Chief Executive Officer 576 PARKSIDE PLACE, YOUNGSTOWN, NY, United States, 14174

DOS Process Agent

Name Role Address
C/O HODGSON, RUSS, ANDREWS, WOODS & GOODYEAR, LLP DOS Process Agent 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 576 PARKSIDE PLACE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-20 2025-02-04 Address 576 PARKSIDE PLACE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 576 PARKSIDE PLACE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-02-04 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004468 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230320003124 2023-03-20 BIENNIAL STATEMENT 2023-02-01
210201061871 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060572 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150226006102 2015-02-26 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State