Search icon

AYER SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AYER SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1986 (39 years ago)
Entity Number: 1075059
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 2 INDUSTRIAL PKWY, WOBURN, MA, United States, 01801
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID AYER Chief Executive Officer 2 INDUSTRIAL PARKWAY, WOBURN, MA, United States, 01801

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
PETER AYER
User ID:
P3268923

History

Start date End date Type Value
2021-09-23 2021-09-23 Address 2 INDUSTRIAL PARKWAY, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2008-12-12 2021-09-23 Address 18 CORPORATE CIRCLE, #6, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2006-11-27 2008-12-12 Address 3 ADLER DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2002-11-22 2006-11-27 Address 18 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1998-12-23 2002-11-22 Address 14 PERRY LANE, WESTON, MA, 02193, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210923001835 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
210809001828 2021-08-09 BIENNIAL STATEMENT 2021-08-09
081212002495 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061127002249 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050121002668 2005-01-21 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State