QUALITY VISION INTERNATIONAL INC.
Headquarter
Name: | QUALITY VISION INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1954 (71 years ago) |
Entity Number: | 95127 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 850 HUDSON AVENUE, ROCHESTER, AL, United States, 14621 |
Principal Address: | 850 HUDSON AVENUE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
QUALITY VISION INTERNATIONAL INC. | DOS Process Agent | 850 HUDSON AVENUE, ROCHESTER, AL, United States, 14621 |
Name | Role | Address |
---|---|---|
KEITH E POLIDOR | Chief Executive Officer | 850 HUDSON AVENUE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 850 HUDSON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 850 HUDSON AVENUE, ROCHESTER, NY, 14621, 4896, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2024-09-30 | Address | 850 HUDSON AVENUE, ROCHESTER, NY, 14621, 4896, USA (Type of address: Service of Process) |
1993-09-08 | 2020-12-18 | Address | 850 HUDSON AVENUE, ROCHESTER, NY, 14621, 4896, USA (Type of address: Service of Process) |
1993-09-08 | 2024-09-30 | Address | 850 HUDSON AVENUE, ROCHESTER, NY, 14621, 4896, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930019706 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
230118000144 | 2023-01-18 | BIENNIAL STATEMENT | 2022-08-01 |
201218060446 | 2020-12-18 | BIENNIAL STATEMENT | 2020-08-01 |
180815006182 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160810006119 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State