Search icon

VICTOR HEIGHTS, INC.

Company Details

Name: VICTOR HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1967 (58 years ago)
Entity Number: 211631
ZIP code: 14564
County: Ontario
Place of Formation: New York
Principal Address: 91 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564
Address: 91 Victor Heights Pkwy, MANAGER, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK DIFELICE Chief Executive Officer 91 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 Victor Heights Pkwy, MANAGER, NY, United States, 14564

History

Start date End date Type Value
2023-07-24 2023-07-24 Address 91 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2012-01-11 2023-07-24 Address 91 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2012-01-11 2023-07-24 Address 91 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1967-06-27 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-06-27 2012-01-11 Address 210 VICTOR MENDON RD., VICTOR, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724003781 2023-07-24 BIENNIAL STATEMENT 2023-06-01
210601060845 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060097 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601007256 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603007033 2015-06-03 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State