Search icon

PVI INC

Company Details

Name: PVI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (8 years ago)
Entity Number: 5219713
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: 9 W MAIN ST, CAMBRIDGE, NY, United States, 12816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PVI INC DOS Process Agent 9 W MAIN ST, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
VITALI PETUKH Chief Executive Officer 120 S MAIN ST, CRANBURY, NJ, United States, 08512

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 120 S MAIN ST, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 9 W MAIN ST, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-28 2023-10-02 Address 9 W MAIN ST, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
2017-10-18 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002006062 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220208003881 2022-02-08 BIENNIAL STATEMENT 2022-02-08
201028000424 2020-10-28 CERTIFICATE OF CHANGE 2020-10-28
171018010212 2017-10-18 CERTIFICATE OF INCORPORATION 2017-10-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-09-20
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
23
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State