Name: | SHELL FAB. & DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1996 (29 years ago) |
Entity Number: | 2089608 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 3260 Clinton Street, West Seneca, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELL FAB. & DESIGN, INC. | DOS Process Agent | 3260 Clinton Street, West Seneca, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
MICHELLE M. MONACO | Chief Executive Officer | 3260 CLINTON STREET, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-02 | 2024-12-02 | Address | 3260 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 47 KLAS AVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-12 | 2023-04-12 | Address | 3260 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000573 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230412000731 | 2023-04-12 | BIENNIAL STATEMENT | 2022-12-01 |
210622000160 | 2021-06-22 | BIENNIAL STATEMENT | 2021-06-22 |
010213002208 | 2001-02-13 | BIENNIAL STATEMENT | 2000-12-01 |
010209000405 | 2001-02-09 | CERTIFICATE OF AMENDMENT | 2001-02-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State