Name: | LISTON MANUFACTURING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1958 (67 years ago) |
Entity Number: | 170613 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 421 Payne Avenue, PO BOX 178, North Tonawanda, NY, United States, 14120 |
Principal Address: | 421 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE PYRAK | Chief Executive Officer | 421 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 Payne Avenue, PO BOX 178, North Tonawanda, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 421 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120, 0178, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | PO BOX 12, 421 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120, 0012, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2024-04-03 | Address | PO BOX 12, 421 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120, 0012, USA (Type of address: Chief Executive Officer) |
2010-01-27 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2008-02-22 | 2020-11-12 | Address | 633 HERTEL AVENUE, BUFFALO, NY, 14207, 2393, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403002337 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
201112060702 | 2020-11-12 | BIENNIAL STATEMENT | 2020-02-01 |
140404002281 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120329002589 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100319002603 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State