AMHERST MAINTENANCE, INC.
Headquarter
Name: | AMHERST MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1988 (37 years ago) |
Entity Number: | 1271309 |
ZIP code: | 34685 |
County: | Erie |
Place of Formation: | New York |
Address: | 5441 LOCKPORT CT, PALM HARBOR, FL, United States, 34685 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMHERST MAINTENANCE, INC. | DOS Process Agent | 5441 LOCKPORT CT, PALM HARBOR, FL, United States, 34685 |
Name | Role | Address |
---|---|---|
NICHOLAS BOUBARIS | Chief Executive Officer | 5441 LOCKPORT CT, PALM HARBOR, FL, United States, 34685 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-23 | 2014-06-13 | Address | 5441 LOCKPORT CT, PALM BEACH, FL, 34685, USA (Type of address: Service of Process) |
2012-07-23 | 2014-06-13 | Address | 5441 LOCKPORT CT, PALM BEACH, FL, 34685, USA (Type of address: Chief Executive Officer) |
2012-07-23 | 2014-06-13 | Address | 5441 LOCKPORT CT, PALM BEACH, FL, 34685, USA (Type of address: Principal Executive Office) |
2010-09-21 | 2012-07-23 | Address | 25400 US 19 N, STE 229, CLEARWATER, IL, 33763, USA (Type of address: Service of Process) |
2010-09-21 | 2012-07-23 | Address | 25400 US 19 N, STE 229, CLEARWATER, IL, 33763, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140613006484 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120723002332 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100921002257 | 2010-09-21 | BIENNIAL STATEMENT | 2010-06-01 |
021204002443 | 2002-12-04 | BIENNIAL STATEMENT | 2002-06-01 |
000608002586 | 2000-06-08 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State