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
Name | Role | Address |
---|---|---|
M. SCOTT ZILLIOUX | Chief Executive Officer | 151 WOOD RUN, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 WOOD RUN, ROCHESTER, NY, United States, 14612 |
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) |
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