Search icon

ADVANCED FACILITIES SERVICES INTERNATIONAL, INC.

Headquarter

Company Details

Name: ADVANCED FACILITIES SERVICES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1989 (36 years ago)
Entity Number: 1357675
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 805 REIN ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN T. BRAULT Chief Executive Officer 805 REIN ROAD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 REIN ROAD, CHEEKTOWAGA, NY, United States, 14225

Links between entities

Type:
Headquarter of
Company Number:
F00000001205
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161352142
Plan Year:
2013
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-18 2000-09-12 Address 805 REIN ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1999-11-30 2000-08-18 Address 80 CURTWRIGHT DRIVE, SUITE NO. 4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-10-04 2000-09-12 Address 7016 WALMORE ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1993-10-04 2000-09-12 Address 7016 WALMORE ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1993-10-04 1999-11-30 Address 440 LAWRENCE BELL DRIVE #10, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110808002093 2011-08-08 BIENNIAL STATEMENT 2011-06-01
070726003026 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050805002058 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030521002320 2003-05-21 BIENNIAL STATEMENT 2003-06-01
000912002838 2000-09-12 BIENNIAL STATEMENT 1999-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State