AMERICAN FIREPLACE & PATIO, INC.

Name: | AMERICAN FIREPLACE & PATIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1995 (30 years ago) |
Entity Number: | 1969946 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 7011 W MAIN ST, LE ROY, NY, United States, 14482 |
Principal Address: | 116 NARAMORE DR, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE J BRIGGS | DOS Process Agent | 7011 W MAIN ST, LE ROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
BRUCE J BRIGGS | Chief Executive Officer | 7011 W MAIN ST, LE ROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-20 | 2007-11-15 | Address | P.O BOX 921, BATAVIA, NY, 14021, 0921, USA (Type of address: Service of Process) |
2000-01-20 | 2007-11-15 | Address | P.O BOX 921, BATAVIA, NY, 14021, 0921, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2007-11-15 | Address | 116 WARAMORE DR., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1998-11-09 | 2000-02-03 | Name | AMERICAN FIREPLACE & LIVING CENTRES, INC. |
1998-11-09 | 2000-01-20 | Address | 38 GANSON AVENUE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071115002843 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
011107002534 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
000203000124 | 2000-02-03 | CERTIFICATE OF AMENDMENT | 2000-02-03 |
000120002419 | 2000-01-20 | BIENNIAL STATEMENT | 1999-11-01 |
981109000558 | 1998-11-09 | CERTIFICATE OF AMENDMENT | 1998-11-09 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State