UNITED SPECIALISTS, INC.

Name: | UNITED SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1991 (34 years ago) |
Entity Number: | 1503755 |
ZIP code: | 12189 |
County: | Albany |
Place of Formation: | New York |
Address: | 424 NEW SCOTLAND S ROAD, SLINGERLANDS, NY, United States, 12189 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY R MENIA | DOS Process Agent | 424 NEW SCOTLAND S ROAD, SLINGERLANDS, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
GARY MENIA | Chief Executive Officer | 20 BROOKWOOD AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-10 | 2015-02-27 | Address | 20 BROOKWOOD AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2011-01-10 | Address | 20 BROOKWOOD AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2011-01-10 | Address | 424 NEW SCOTLAND S RD, SLINGERLANDS, NY, 12189, USA (Type of address: Service of Process) |
2008-12-22 | 2011-01-10 | Address | 424 NEW SCOTLAND S RD, SLINGERLANDS, NY, 12189, USA (Type of address: Principal Executive Office) |
1999-02-08 | 2008-12-22 | Address | 477 NEW SCOTLAND S RD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150227002020 | 2015-02-27 | BIENNIAL STATEMENT | 2015-01-01 |
130211002186 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110110002800 | 2011-01-10 | BIENNIAL STATEMENT | 2011-01-01 |
081222002133 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
061227002875 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State