Search icon

SYSTEMATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYSTEMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1990 (35 years ago)
Entity Number: 1442390
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1387 FAIRPORT RD, SUITE 880, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES SOMERS DOS Process Agent 1387 FAIRPORT RD, SUITE 880, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JAMES SOMERS Chief Executive Officer 1387 FAIRPORT RD, SUITE 880, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161373029
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1996-11-04 1997-02-04 Name SOMERS & ASSOCIATES, INC.
1996-04-29 1996-11-04 Name INTERLAKE CONTROLS, INC.
1993-09-30 1996-05-28 Address 1387 FAIRPORT ROAD, SUITE 880, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-09-30 1996-05-28 Address 1387 FAIRPORT ROAD, SUITE 880, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-09-30 1996-05-28 Address 1387 FAIRPORT ROAD, SUITE 880, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120530002458 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100423002991 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080417003166 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060612002082 2006-06-12 BIENNIAL STATEMENT 2006-04-01
020405002073 2002-04-05 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State