Search icon

SVA INC.

Company Details

Name: SVA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1985 (40 years ago)
Entity Number: 968490
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 3250 FULTON AVE, PO BOX 503, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 119 COUNTY ROUTE 11, WEST MONROE, NY, United States, 13167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARYL SHERMAN Chief Executive Officer 119 COUNTY ROUTE 11, WEST MONROE, NY, United States, 13167

DOS Process Agent

Name Role Address
RUSSELL LAW FIRM DOS Process Agent 3250 FULTON AVE, PO BOX 503, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 119 COUNTY ROUTE 11, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
2005-02-14 2023-05-19 Address 119 COUNTY ROUTE 11, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
2005-02-14 2023-05-19 Address 3250 FULTON AVE, PO BOX 503, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2001-01-26 2005-02-14 Address 3250 FULTON AVE, PO BOX 503, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
1999-01-22 2001-01-26 Address 9663 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519000550 2023-05-19 BIENNIAL STATEMENT 2023-01-01
200107000240 2020-01-07 CERTIFICATE OF AMENDMENT 2020-01-07
110113002784 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090102003253 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070117002651 2007-01-17 BIENNIAL STATEMENT 2007-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 668-6032
Add Date:
1996-02-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
5
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State