Name: | UTILITIES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1999 (26 years ago) |
Entity Number: | 2378385 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 207 COMMERCE DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 COMMERCE DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
ROSS MARRANCA | Chief Executive Officer | 207 COMMERCE DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | 207 COMMERCE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2016-09-13 | 2024-09-23 | Address | 207 COMMERCE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2014-01-03 | 2024-09-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2013-12-31 | 2024-09-23 | Address | 207 COMMERCE DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
1999-05-14 | 2013-12-31 | Address | 636 N. FRENCH RD., STE 9, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923001583 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
160913002023 | 2016-09-13 | BIENNIAL STATEMENT | 2015-05-01 |
140103000323 | 2014-01-03 | CERTIFICATE OF AMENDMENT | 2014-01-03 |
131231000441 | 2013-12-31 | CERTIFICATE OF CHANGE | 2013-12-31 |
990514000387 | 1999-05-14 | CERTIFICATE OF INCORPORATION | 1999-05-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State