Name: | V & B UNDERGROUND UTILITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2010 (15 years ago) |
Entity Number: | 3988076 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 20 TRANSPORT DRIVE, Cunningham Drive, ROCHESTER, NY, United States, 14623 |
Principal Address: | 1058 CUNNINGHAM DRIVE, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LEIBSCHUTZ | Agent | 1900 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14623 |
Name | Role | Address |
---|---|---|
V & B UNDERGROUND UTILITIES, INC. | DOS Process Agent | 20 TRANSPORT DRIVE, Cunningham Drive, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MATTHEW BOISVERT | Chief Executive Officer | PO BOX 325, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | PO BOX 325, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2024-08-02 | Address | 1900 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14623, USA (Type of address: Registered Agent) |
2021-04-07 | 2024-08-02 | Address | 20 TRANSPORT DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2020-08-03 | 2024-08-02 | Address | PO BOX 325, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2021-04-07 | Address | PO BOX 325, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000366 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220808000829 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
210407000009 | 2021-04-07 | CERTIFICATE OF CHANGE | 2021-04-07 |
200803061054 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006228 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State