Search icon

AMERICAN INDUSTRIAL RESOURCES, INC.

Company Details

Name: AMERICAN INDUSTRIAL RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1990 (35 years ago)
Entity Number: 1421175
ZIP code: 14086
County: Erie
Place of Formation: Delaware
Address: 165 COURT ST, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 COURT ST, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
SCOTT C CANT Chief Executive Officer 165 COURT ST, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2004-03-30 2014-04-14 Address 11587 GEBARD LANE, ALDEN, NY, 14004, USA (Type of address: Service of Process)
2004-03-30 2014-04-14 Address 11587 GEBHARD LANE, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)
2004-03-30 2014-04-14 Address 11587 GEBHARD LANE, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2002-02-19 2004-03-30 Address 11587 GEBHARD LANE, PO BOX 212, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2002-02-19 2004-03-30 Address 11587 GEBHARD LANE, PO BOX 212, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140414002140 2014-04-14 BIENNIAL STATEMENT 2014-02-01
100319002003 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080226002684 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060314002663 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040330002304 2004-03-30 BIENNIAL STATEMENT 2004-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State