C.S. KIMERIC, INC.

Name: | C.S. KIMERIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1986 (38 years ago) |
Entity Number: | 1132809 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 1048, BUFFALO, NY, United States, 14207 |
Principal Address: | 1 RIVER ROCK DRIVE, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P. POSA | Chief Executive Officer | PO BOX 1048, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
C.S. KIMERIC, INC. | DOS Process Agent | PO BOX 1048, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | PO BOX 1048, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2008-11-21 | 2024-12-18 | Address | PO BOX 1048, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2008-11-21 | 2024-12-18 | Address | PO BOX 1048, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2002-11-19 | 2008-11-21 | Address | 160 WALES AVE., TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2002-11-19 | 2008-11-21 | Address | 160 WALES AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002464 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
221219000596 | 2022-12-19 | BIENNIAL STATEMENT | 2022-12-01 |
201202060692 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
200414060064 | 2020-04-14 | BIENNIAL STATEMENT | 2018-12-01 |
161220006044 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State