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
Name | Role | Address |
---|---|---|
ANGELO C LOCOCO | DOS Process Agent | 157 RANCH TRAIL W, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ANGELO C LOCOCO | Chief Executive Officer | 157 RANCH TRAIL W, WILLIAMSVILLE, NY, United States, 14221 |
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) |
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