Search icon

PROPERTY VISIONS INC.

Headquarter

Company Details

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

Agent

Name Role Address
DANIEL MORRIS Agent 264 MADISON RD., SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
DANIEL MORRIS DOS Process Agent 442 pepper ridge rd, Stamford, CT, United States, 06905

Chief Executive Officer

Name Role Address
DANIEL MORRIS Chief Executive Officer 442 PEPPER RIDGE RD, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
3099208
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1329697
State:
CONNECTICUT

Unique Entity ID

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.

Unique Entity ID:
DZJLJMHYY766
CAGE Code:
8FPY2
UEI Expiration Date:
2020-12-09

Business Information

Activation Date:
2019-12-12
Initial Registration Date:
2019-11-13

Licenses

Number Status Type Date End date
1311291-DCA Inactive Business 2009-03-13 2013-06-30

History

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)

Filings

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

Fine And Fees

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