Search icon

NEW VISIONS COMMUNICATIONS, INC.

Company Details

Name: NEW VISIONS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2006 (18 years ago)
Entity Number: 3419343
ZIP code: 13203
County: Onondaga
Place of Formation: Delaware
Address: 980 JAMES ST, SUITE 201, SYRACUSE, NY, United States, 13203
Principal Address: 980 JAMES STREET, SYRACUSE, NY, United States, 13203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW VISIONS COMMUNICATIONS INC 401(K) PLAN 2023 205591106 2024-09-27 NEW VISIONS COMMUNICATIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-12-01
Business code 517000
Sponsor’s telephone number 3155657720
Plan sponsor’s address 980 JAMES STREET SUITE 201, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing JOE TESTONE
Valid signature Filed with authorized/valid electronic signature
NEW VISIONS COMMUNICATIONS INC 401(K) PLAN 2022 205591106 2023-09-09 NEW VISIONS COMMUNICATIONS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-12-01
Business code 517000
Sponsor’s telephone number 3155657720
Plan sponsor’s address 980 JAMES STREET SUITE 201, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2023-09-09
Name of individual signing JOE TESTONE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NEW VISIONS COMMUNICATIONS DOS Process Agent 980 JAMES ST, SUITE 201, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
CARMEN N BRANCA JR Chief Executive Officer 980 JAMES STREET, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2014-07-24 2020-10-28 Address 6755 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2010-02-22 2020-06-24 Address 6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2008-10-07 2010-02-22 Address 227 W FAYETTE STREET, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2008-10-07 2014-07-24 Address 227 W FAYETTE STREET, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2008-10-07 2014-07-24 Address 227 W FAYETTE STREET, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2006-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-02 2008-10-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111002972 2023-01-11 BIENNIAL STATEMENT 2022-10-01
201028060087 2020-10-28 BIENNIAL STATEMENT 2020-10-01
200624000010 2020-06-24 CERTIFICATE OF CHANGE 2020-06-24
SR-44866 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002006501 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180608006125 2018-06-08 BIENNIAL STATEMENT 2016-10-01
140724002134 2014-07-24 BIENNIAL STATEMENT 2012-10-01
101123000354 2010-11-23 CERTIFICATE OF AMENDMENT 2010-11-23
100222000749 2010-02-22 CERTIFICATE OF CHANGE 2010-02-22
081007002310 2008-10-07 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State