Name: | AVROM SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1992 (33 years ago) |
Entity Number: | 1621027 |
ZIP code: | 14225 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 5855 N. Sheridan Rd., Apt 10K, Chicago, IL, United States, 60660 |
Address: | 401 Maryvale Dr., Cheektowaga, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SANDERS, CPA | DOS Process Agent | 401 Maryvale Dr., Cheektowaga, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
ARTHUR CHARLES SHALMAN | Chief Executive Officer | 5855 N. SHERIDAN RD., APT 10K, CHICAGO, IL, United States, 60660 |
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 |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 1333 STRAD AVE, STE 106, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 5855 N. SHERIDAN RD., APT 10K, CHICAGO, IL, 60660, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 5855 N. SHERIDAN RD., APT 10K, CHICAGO, IL, 60660, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-03-01 | Address | 1333 STRAD AVE, STE 106, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301050818 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
231004002767 | 2023-10-04 | BIENNIAL STATEMENT | 2022-03-01 |
140430002230 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120411002884 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100326002711 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State