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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 COURT ST, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
SCOTT C CANT | Chief Executive Officer | 165 COURT ST, LANCASTER, NY, United States, 14086 |
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) |
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