Name: | INGALLS SITE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1988 (37 years ago) |
Entity Number: | 1233011 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 297 MEYER ROAD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 297 MEYER RD, W SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 297 MEYER ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
JAMES T. INGALLS | Chief Executive Officer | 297 MEYER RD, W SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2009-04-16 | Address | 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2004-06-21 | 2010-03-19 | Address | 500 BULLIS RD, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2004-06-21 | 2010-03-19 | Address | 500 BULLIS RD, W SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2004-06-21 | Address | 38 PINE COURT NORTH, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2005-02-17 | Address | 38 PINE COURT NORTH, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140428002027 | 2014-04-28 | BIENNIAL STATEMENT | 2014-02-01 |
120323002206 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100319003161 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
090416000616 | 2009-04-16 | CERTIFICATE OF CHANGE | 2009-04-16 |
080222003086 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State