APPLE RUBBER PRODUCTS, INC.

Name: | APPLE RUBBER PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1971 (54 years ago) |
Entity Number: | 315289 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 204 Cemetery Road, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN L. APPLE | Chief Executive Officer | 204 CEMETERY ROAD, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 Cemetery Road, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 310 ERIE STREET, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 204 CEMETERY ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2014-07-08 | 2023-10-25 | Address | 310 ERIE STREET, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2012-01-24 | 2014-07-08 | Address | 350 MAIN STREET, SUITE 1800, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2011-10-13 | 2012-01-24 | Address | 1800 MAIN PLACE TOWER, 350 MAIN ST, BUFFALO, NY, 14202, 3718, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025001043 | 2023-10-25 | BIENNIAL STATEMENT | 2023-09-01 |
211005002074 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
171213006296 | 2017-12-13 | BIENNIAL STATEMENT | 2017-09-01 |
160108006058 | 2016-01-08 | BIENNIAL STATEMENT | 2015-09-01 |
140708000585 | 2014-07-08 | CERTIFICATE OF CHANGE | 2014-07-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State