QUALITY VISION SERVICES INC.
Headquarter
Name: | QUALITY VISION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1997 (28 years ago) |
Entity Number: | 2203248 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O PHILLIPS LYTLE LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Principal Address: | 1175 NORTH STREET, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEITH E. POLIDOR | Chief Executive Officer | 1175 NORTH STREET, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PHILLIPS LYTLE LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 1175 NORTH STREET, ROCHESTER, NY, 14621, 4942, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 1175 NORTH STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2009-11-13 | 2023-12-18 | Address | C/O PHILLIPS LYTLE LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2006-01-05 | 2023-12-18 | Address | 1175 NORTH STREET, ROCHESTER, NY, 14621, 4942, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2006-01-05 | Address | 850 HUDSON AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218004135 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
211115000898 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
191115060251 | 2019-11-15 | BIENNIAL STATEMENT | 2019-11-01 |
170928006215 | 2017-09-28 | BIENNIAL STATEMENT | 2015-11-01 |
140212006371 | 2014-02-12 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State