Name: | PROPERTY VISIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2004 (21 years ago) |
Entity Number: | 3068426 |
ZIP code: | 06905 |
County: | Westchester |
Place of Formation: | New York |
Address: | 442 pepper ridge rd, Stamford, CT, United States, 06905 |
Contact Details
Phone +1 914-275-2877
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MORRIS | Agent | 264 MADISON RD., SCARSDALE, NY, 10583 |
Name | Role | Address |
---|---|---|
DANIEL MORRIS | DOS Process Agent | 442 pepper ridge rd, Stamford, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
DANIEL MORRIS | Chief Executive Officer | 442 PEPPER RIDGE RD, STAMFORD, CT, United States, 06905 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1311291-DCA | Inactive | Business | 2009-03-13 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-06 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-11-01 | 2024-11-01 | Address | 442 PEPPER RIDGE RD, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 264 MADISON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-11-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2006-06-15 | 2024-11-01 | Address | 264 MADISON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039283 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
120628006030 | 2012-06-28 | BIENNIAL STATEMENT | 2012-06-01 |
100621002450 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
090805002402 | 2009-08-05 | BIENNIAL STATEMENT | 2008-06-01 |
060615002117 | 2006-06-15 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
964067 | TRUSTFUNDHIC | INVOICED | 2011-08-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
964068 | CNV_TFEE | INVOICED | 2011-08-23 | 7.46999979019165 | WT and WH - Transaction Fee |
964074 | RENEWAL | INVOICED | 2011-08-23 | 100 | Home Improvement Contractor License Renewal Fee |
964070 | CNV_TFEE | INVOICED | 2009-04-20 | 6 | WT and WH - Transaction Fee |
964069 | TRUSTFUNDHIC | INVOICED | 2009-04-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
964075 | RENEWAL | INVOICED | 2009-04-20 | 100 | Home Improvement Contractor License Renewal Fee |
964071 | TRUSTFUNDHIC | INVOICED | 2009-03-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
964072 | LICENSE | INVOICED | 2009-03-13 | 25 | Home Improvement Contractor License Fee |
964073 | FINGERPRINT | INVOICED | 2009-03-13 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State