Search icon

COMPUTERIZED SERVICES CO., INC.

Company Details

Name: COMPUTERIZED SERVICES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (39 years ago)
Entity Number: 1128042
ZIP code: 14612
County: Oneida
Place of Formation: New York
Address: 151 WOOD RUN, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M. SCOTT ZILLIOUX Chief Executive Officer 151 WOOD RUN, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 WOOD RUN, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1998-11-10 2004-12-17 Address 151 WOOD RUN, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1996-11-26 1998-11-10 Address 68 BALLANTYNE BRAE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1996-11-26 1998-11-10 Address 68 BALLANTYNE BRAE, UTICA, NY, 13501, USA (Type of address: Service of Process)
1996-11-26 1998-11-10 Address 68 BALLANTYNE BRAE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1992-11-27 1996-11-26 Address 106 WHITESBORO ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101207002249 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081103002635 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061113002520 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041217002104 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021016002585 2002-10-16 BIENNIAL STATEMENT 2002-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State