Search icon

ANG CUSTOM REMODELING, INC.

Company Details

Name: ANG CUSTOM REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1989 (36 years ago)
Date of dissolution: 11 Jul 2000
Entity Number: 1355222
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 157 RANCH TRAIL W, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO C LOCOCO DOS Process Agent 157 RANCH TRAIL W, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ANGELO C LOCOCO Chief Executive Officer 157 RANCH TRAIL W, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1992-12-22 1997-05-12 Address 157 RANCH TRAIL WEST, WILLIAMSVILLE, NY, 14224, USA (Type of address: Chief Executive Officer)
1992-12-22 1997-05-12 Address 157 RANCH TRAIL WEST, WILLIAMSVILLE, NY, 14224, USA (Type of address: Principal Executive Office)
1992-12-22 1997-05-12 Address 157 RANCH TRAIL WEST, WILLIAMSVILLE, NY, 14224, USA (Type of address: Service of Process)
1989-05-23 1992-12-22 Address 157 RANCH TRAIL WEST, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000711000239 2000-07-11 CERTIFICATE OF DISSOLUTION 2000-07-11
970512002496 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000049001360 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921222002354 1992-12-22 BIENNIAL STATEMENT 1992-05-01
C014357-2 1989-05-23 CERTIFICATE OF INCORPORATION 1989-05-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State