Name: | SITZMAN'S APPLIANCE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2002 (23 years ago) |
Entity Number: | 2834349 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 12812 BROADWAY, ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SITZMAN'S APPLIANCE CENTER, INC. | DOS Process Agent | 12812 BROADWAY, ALDEN, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
SCOTT E SITZMAN | Chief Executive Officer | 12812 BROADWAY, ALDEN, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-13 | 2010-11-23 | Address | 12812 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2010-11-23 | Address | 12812 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office) |
2006-11-13 | 2020-11-05 | Address | 12812 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Service of Process) |
2004-12-22 | 2006-11-13 | Address | 13256 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
2004-12-22 | 2006-11-13 | Address | 13256 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060244 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181128006272 | 2018-11-28 | BIENNIAL STATEMENT | 2018-11-01 |
161101006148 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141128006198 | 2014-11-28 | BIENNIAL STATEMENT | 2014-11-01 |
130117006466 | 2013-01-17 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State