Name: | ARMAND CERRONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1958 (67 years ago) |
Entity Number: | 169613 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4625 WITMER ROAD, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL CERRONE | Chief Executive Officer | 4625 WITMER ROAD, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4625 WITMER ROAD, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2023-04-17 | Address | 4625 WITMER ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-07-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
2019-02-19 | 2023-04-17 | Address | 4625 WITMER ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2010-02-11 | 2019-02-19 | Address | 4625 WITMER ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 2023-04-17 | Address | 4625 WITMER ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230417010301 | 2023-04-17 | BIENNIAL STATEMENT | 2022-01-01 |
20190418080 | 2019-04-18 | ASSUMED NAME CORP INITIAL FILING | 2019-04-18 |
190219002011 | 2019-02-19 | BIENNIAL STATEMENT | 2018-01-01 |
171208006233 | 2017-12-08 | BIENNIAL STATEMENT | 2016-01-01 |
140411002321 | 2014-04-11 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State