HOUSEL'S SERVICE STATION, INC.

Name: | HOUSEL'S SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1996 (29 years ago) |
Entity Number: | 2010498 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 290 WEST AVENUE, LOCKPORT, NY, United States, 14094 |
Principal Address: | 290 WEST AVE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 WEST AVENUE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
DAVID C HOUSEL | Chief Executive Officer | 290 WEST AVE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 290 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2025-06-03 | Address | 290 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1996-03-15 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-03-15 | 2025-06-03 | Address | 290 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603002960 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
120426003041 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100325003237 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080229002682 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060321003366 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State