Search icon

VISCA BUILDERS, INC.

Company Details

Name: VISCA BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1977 (48 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 426888
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 10 VISCA LANE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS VISCA Chief Executive Officer 10 VISCA LANE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 VISCA LANE, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161086912
Plan Year:
2016
Number Of Participants:
2
Plan Year:
2015
Number Of Participants:
2
Plan Year:
2014
Number Of Participants:
2
Plan Year:
2013
Number Of Participants:
2
Plan Year:
2012
Number Of Participants:
2

History

Start date End date Type Value
2019-08-15 2024-04-23 Address 10 VISCA LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2005-04-08 2019-08-15 Address 10 VISCA LN, ROCHESTER, NY, 14626, 1064, USA (Type of address: Principal Executive Office)
2005-04-08 2019-08-15 Address 10 VISCA LN, ROCHESTER, NY, 14626, 1064, USA (Type of address: Chief Executive Officer)
2004-10-15 2024-04-23 Address 10 VISCA LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2003-03-10 2005-04-08 Address 1 VISCA LANE, ROCHESTER, NY, 14626, 1064, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423002654 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
190815060268 2019-08-15 BIENNIAL STATEMENT 2019-03-01
170516006115 2017-05-16 BIENNIAL STATEMENT 2017-03-01
20131210005 2013-12-10 ASSUMED NAME LLC INITIAL FILING 2013-12-10
130329002437 2013-03-29 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33200.00
Total Face Value Of Loan:
33200.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State