Name: | A & C TANK SALES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1957 (68 years ago) |
Entity Number: | 168614 |
ZIP code: | 85028 |
County: | Orange |
Place of Formation: | New York |
Address: | 4530 E. SHEA BLVD., #100, PHOENIX, AZ, United States, 85028 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH C. CATTANEO | Chief Executive Officer | 4530 E. SHEA BLVD., #100, PHOENIX, AZ, United States, 85028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4530 E. SHEA BLVD., #100, PHOENIX, AZ, United States, 85028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 30000, Par value: 0 |
2023-11-01 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 30000, Par value: 0 |
2023-11-01 | 2023-11-01 | Address | 4530 E. SHEA BLVD., #100, PHOENIX, AZ, 85028, USA (Type of address: Chief Executive Officer) |
2001-11-07 | 2023-11-01 | Address | 4530 E. SHEA BLVD., #100, PHOENIX, AZ, 85028, USA (Type of address: Chief Executive Officer) |
2001-11-07 | 2023-11-01 | Address | 4530 E. SHEA BLVD., #100, PHOENIX, AZ, 85028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039219 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220406001915 | 2022-04-06 | BIENNIAL STATEMENT | 2021-11-01 |
191101060704 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102007082 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151103007012 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State