ALSACE ABBOTT CORPORATION

Name: | ALSACE ABBOTT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1989 (37 years ago) |
Entity Number: | 1314865 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | 565 ABBOTT ROAD, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C.J. URLAUB | Chief Executive Officer | 565 ABBOTT RD, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
BUFFALO MERCY HOSPITAL | DOS Process Agent | 565 ABBOTT ROAD, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-03 | 2013-02-07 | Address | 565 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2007-02-07 | 2009-02-03 | Address | 565 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office) |
2007-02-07 | 2009-02-03 | Address | 565 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
2007-02-07 | 2009-02-03 | Address | 565 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2003-02-11 | 2007-02-07 | Address | 565 ABBOTT RD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102060395 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
150123006021 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130207002373 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110209002317 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090203002916 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State