A & A BEAUTY SUPPLY, INC.

Name: | A & A BEAUTY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1960 (65 years ago) |
Entity Number: | 130726 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 5589 DAVISON ROAD, LOCKPORT, NY, United States, 14094 |
Address: | 5589 DAVISION ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & A BEAUTY SUPPLY, INC. | DOS Process Agent | 5589 DAVISION ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
ALFRED A. DITULLIO | Chief Executive Officer | 5589 DAVISON ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2024-11-07 | Address | 5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 5589 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2024-11-07 | Address | 2968 Lemke Drive, North Tonawanda, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001327 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230720002933 | 2023-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
200917060219 | 2020-09-17 | BIENNIAL STATEMENT | 2020-07-01 |
190530060089 | 2019-05-30 | BIENNIAL STATEMENT | 2018-07-01 |
160920006276 | 2016-09-20 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State