A.N.S. RANGE & APPLIANCE SERVICE INC.

Name: | A.N.S. RANGE & APPLIANCE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1986 (39 years ago) |
Entity Number: | 1110777 |
ZIP code: | 10301 |
County: | Kings |
Place of Formation: | New York |
Address: | 34 CAYUGA AVE, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT CREAZZO | Chief Executive Officer | 34 CAYUGA AVE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
VINCENT CREAZZO | DOS Process Agent | 34 CAYUGA AVE, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-22 | 2010-10-01 | Address | PO BOX 121, PRATTSBURGH, NY, 12468, USA (Type of address: Service of Process) |
2008-10-22 | 2010-10-01 | Address | 481-6024 HOLLOW RD, PRATTSBURGH, NY, 12468, USA (Type of address: Chief Executive Officer) |
2008-10-22 | 2010-10-01 | Address | 481-6024 HOLLOW RD, PRATTSBURGH, NY, 12468, USA (Type of address: Principal Executive Office) |
2005-01-04 | 2008-10-22 | Address | 643 STEUBEN STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
2005-01-04 | 2008-10-22 | Address | 643 STEUBEN STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915006046 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120925002132 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
101001002875 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
081022002182 | 2008-10-22 | BIENNIAL STATEMENT | 2008-09-01 |
060823002677 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State