Search icon

INTERSTATE INDUSTRIAL SERVICES CORPORATION

Company Details

Name: INTERSTATE INDUSTRIAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1987 (38 years ago)
Date of dissolution: 27 Apr 2005
Entity Number: 1176356
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 56 HARVESTER AVE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE TAMBE Chief Executive Officer 56 HARVESTER AVE, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 HARVESTER AVE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1997-06-03 1999-06-21 Address 56 HARVESTER AVE, BATAVIA, NY, 14021, 0471, USA (Type of address: Chief Executive Officer)
1997-06-03 1999-06-21 Address 56 HARVESTER AVE, BATAVIA, NY, 14021, 0471, USA (Type of address: Service of Process)
1995-02-24 1997-06-03 Address PO BOX 471, 56 HAVERSTER AVE, BATAVIA, NY, 14021, 0471, USA (Type of address: Chief Executive Officer)
1995-02-24 1997-06-03 Address 56 HAVERSTER AVE, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1995-02-24 1997-06-03 Address PO BOX 471, 56 HAVERSTER AVE, BATAVIA, NY, 14021, 0471, USA (Type of address: Service of Process)
1987-06-04 1995-02-24 Address POB 1082, 256 3RD ST, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050427000174 2005-04-27 CERTIFICATE OF DISSOLUTION 2005-04-27
990621002755 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970603002387 1997-06-03 BIENNIAL STATEMENT 1997-06-01
950224002054 1995-02-24 BIENNIAL STATEMENT 1993-06-01
B504555-5 1987-06-04 CERTIFICATE OF INCORPORATION 1987-06-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State