AUSTIN AIR SYSTEMS, LIMITED

Name: | AUSTIN AIR SYSTEMS, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1990 (35 years ago) |
Entity Number: | 1479415 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 465 Main St., Suite 600, BUFFALO, NY, United States, 14203 |
Principal Address: | 500 ELK ST, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD G. TAYLOR | Agent | 500 ELK STREET, BUFFALO, NY, 14210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 465 Main St., Suite 600, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
LAUREN MCMILLAN | Chief Executive Officer | 500 ELK ST, BUFFALO, NY, United States, 14210 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-08-02 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
1998-10-06 | 2000-10-25 | Address | 377 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1998-10-06 | 2000-10-25 | Address | 377 MAIN ST, BUFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1998-10-06 | 2000-10-25 | Address | 377 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1995-06-30 | 1998-10-06 | Address | 701 SENECA STREET, BUFFALO, NY, 14210, 1351, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104002348 | 2023-01-04 | BIENNIAL STATEMENT | 2022-10-01 |
211221000947 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
180802000710 | 2018-08-02 | CERTIFICATE OF AMENDMENT | 2018-08-02 |
080124000866 | 2008-01-24 | CERTIFICATE OF CHANGE | 2008-01-24 |
040223002465 | 2004-02-23 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State