AMERICAN THUNDER INC.

Name: | AMERICAN THUNDER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1985 (40 years ago) |
Entity Number: | 1000520 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 1149 ERIE AVENUE, N TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY M. HARTRICH | Chief Executive Officer | 1149 ERIE AVENUE, N TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
JEFFREY M. HARTRICH | DOS Process Agent | 1149 ERIE AVENUE, N TONAWANDA, NY, United States, 14120 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 1149 ERIE AVENUE, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2024-03-05 | Address | 1149 ERIE AVENUE, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2024-03-05 | Address | 1149 ERIE AVENUE, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
2005-06-22 | 2007-05-29 | Address | 1149 ERIE AVE, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
2005-06-22 | 2007-05-29 | Address | 1149 ERIE AVE, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001897 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
151116006260 | 2015-11-16 | BIENNIAL STATEMENT | 2015-05-01 |
130522002287 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110606002532 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090428002042 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State