Search icon

SITE SERVICES INC.

Company Details

Name: SITE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2000 (25 years ago)
Date of dissolution: 04 May 2023
Entity Number: 2546628
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 7033 ERRICK ROAD, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 7033 ERRICK RD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SITE SERVICES INC. DOS Process Agent 7033 ERRICK ROAD, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
BRIGETTE A GRAWE Chief Executive Officer 7033 ERRICK RD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2020-09-01 2023-08-03 Address 7033 ERRICK ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2004-10-05 2023-08-03 Address 7033 ERRICK RD, NORTH TONAWANDA, NY, 14120, 1099, USA (Type of address: Chief Executive Officer)
2002-07-25 2004-10-05 Address 7033 ERRICK RD, NORTH TONAWANDA, NY, 14120, 1099, USA (Type of address: Chief Executive Officer)
2002-07-25 2004-10-05 Address 7033 ERRICK RD, NORTH TONAWANDA, NY, 14120, 1099, USA (Type of address: Principal Executive Office)
2000-08-25 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230803000077 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
200901060255 2020-09-01 BIENNIAL STATEMENT 2020-08-01
180813006099 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160801006398 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006634 2014-08-11 BIENNIAL STATEMENT 2014-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State