Name: | TOTAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1997 (28 years ago) |
Entity Number: | 2193175 |
ZIP code: | 14132 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6311 INDUCON CORP DR STE 6, SANBORN, NY, United States, 14132 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G. NICHOLS, JR. | Chief Executive Officer | 6311 INDUCON CORP. DR STE 6, SANBORN, NY, United States, 14132 |
Name | Role | Address |
---|---|---|
TOTAL SOLUTIONS, INC. | DOS Process Agent | 6311 INDUCON CORP DR STE 6, SANBORN, NY, United States, 14132 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 6311 INDUCON CORP. DR STE 6, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2019-10-04 | 2025-01-23 | Address | 6311 INDUCON CORP DR STE 6, SANBORN, NY, 14132, USA (Type of address: Service of Process) |
2009-11-16 | 2019-10-04 | Address | 6311 INDUCON CORP DR STE 6, SANABORN, NY, 14132, USA (Type of address: Service of Process) |
2009-11-16 | 2025-01-23 | Address | 6311 INDUCON CORP. DR STE 6, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2001-10-17 | 2009-11-16 | Address | 2939 LOCKPORT RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000601 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
191004060348 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171004006670 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151005007125 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
140127006249 | 2014-01-27 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State