ARTMEIER COMMODITY SUPPLY, INC.

Name: | ARTMEIER COMMODITY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2006 (19 years ago) |
Entity Number: | 3306559 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 4971 MILE STRIP RD, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M ARTMEIER | Chief Executive Officer | PO BOX 2421, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
ARTMEIER COMMODITY SUPPLY, INC. | DOS Process Agent | 4971 MILE STRIP RD, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | PO BOX 2421, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 4971 MILE STRIP RD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2008-04-09 | 2025-02-05 | Address | 4971 MILE STRIP RD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2008-04-09 | 2025-02-05 | Address | 4971 MILE STRIP RD, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
2006-01-17 | 2008-04-09 | Address | PO BOX 2421, BLASEDELL, NY, 14139, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004986 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
140314002348 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120203002109 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100305002515 | 2010-03-05 | BIENNIAL STATEMENT | 2010-01-01 |
080409002129 | 2008-04-09 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State