ZAHM & MATSON, INC.

Name: | ZAHM & MATSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1974 (52 years ago) |
Entity Number: | 334104 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1756 LINDQUIST DR, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACY BUCK | Chief Executive Officer | 1756 LINDQUIST DR, FALCONER, NY, United States, 14733 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TRACY BUCK | DOS Process Agent | 1756 LINDQUIST DR, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 1998-01-14 | Address | RD 1 VOLLENTINE ROAD, RANDOLPH, NY, 14772, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1998-01-14 | Address | RD 1 - BOX 430, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office) |
1993-03-24 | 1998-01-14 | Address | RD 1- VOLLENTINE ROAD, RANDOLPH, NY, 14772, USA (Type of address: Service of Process) |
1974-01-08 | 1994-07-07 | Address | R.F.D., KENNEDY, NY, 14747, USA (Type of address: Registered Agent) |
1974-01-08 | 1993-03-24 | Address | R.F.D. #1, FALCONER, NY, 14747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201006540 | 2017-02-01 | BIENNIAL STATEMENT | 2016-01-01 |
140310002021 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120130003008 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
080118002150 | 2008-01-18 | BIENNIAL STATEMENT | 2008-01-01 |
20061115014 | 2006-11-15 | ASSUMED NAME CORP INITIAL FILING | 2006-11-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State