Name: | CONTRACTS UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1988 (37 years ago) |
Entity Number: | 1310409 |
ZIP code: | 14095 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 5309 COMMERCE DR, LOCKPORT, NY, United States, 14094 |
Address: | po box 1606, LOCKPORT, NY, United States, 14095 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D FEW | Chief Executive Officer | 5309 COMMERCE DR, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 1606, LOCKPORT, NY, United States, 14095 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 5309 COMMERCE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-02-20 | Address | 5309 COMMERCE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-12-10 | 2024-12-10 | Address | 5309 COMMERCE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-02-20 | Address | 4140 SHERIDAN DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000909 | 2025-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-19 |
241210002552 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
231017000569 | 2023-10-17 | BIENNIAL STATEMENT | 2022-12-01 |
201203060606 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181204006092 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State