Name: | ALL APPLIANCES, PARTS & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1989 (36 years ago) |
Entity Number: | 1375930 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 267 LAKE ST, HAMBURG, NY, United States, 14075 |
Address: | 267 LAKE STREET, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL E. BLUM | Chief Executive Officer | 267 LAKE STREET, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 LAKE STREET, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 2003-08-13 | Address | 267 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1989-08-10 | 1993-08-25 | Address | SERVICES,INC., 267 LAKE ST., HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130829006118 | 2013-08-29 | BIENNIAL STATEMENT | 2013-08-01 |
090930002838 | 2009-09-30 | BIENNIAL STATEMENT | 2009-08-01 |
070920002559 | 2007-09-20 | BIENNIAL STATEMENT | 2007-08-01 |
060206002317 | 2006-02-06 | BIENNIAL STATEMENT | 2005-08-01 |
030813002491 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State