Name: | AMERICAN GUTTER SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1996 (29 years ago) |
Entity Number: | 2010579 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 3115 Smith Rd, Canandaigua, NY, United States, 14424 |
Principal Address: | 3115 SMITH RD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN GUTTER SUPPLY, INC. | DOS Process Agent | 3115 Smith Rd, Canandaigua, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
CAROL A HUNTER-HOULE | Chief Executive Officer | 3115 SMITH RD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2024-03-12 | Address | 3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-27 | 2023-02-27 | Address | 3115 SMITH RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2024-03-12 | Address | 3115 Smith Rd, Canandaigua, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312003719 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
230227003689 | 2023-02-27 | BIENNIAL STATEMENT | 2022-03-01 |
210413060471 | 2021-04-13 | BIENNIAL STATEMENT | 2020-03-01 |
140513002403 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120509002227 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State