Name: | ALL COUNTY APPLIANCE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1974 (51 years ago) |
Entity Number: | 334757 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 NELSON AVE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 NELSON AVE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
LINDA R TIRELLA | Chief Executive Officer | 15 NELSON AVE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-01 | 2012-02-03 | Address | 15 NELSON AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2004-01-14 | 2010-03-01 | Address | 15 NELSON AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2004-01-14 | Address | 903 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2004-01-14 | Address | 903 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1998-01-26 | 2000-02-02 | Address | 903 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120203002781 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100301002553 | 2010-03-01 | BIENNIAL STATEMENT | 2010-01-01 |
080103002243 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060202002471 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
C342155-2 | 2004-01-26 | ASSUMED NAME CORP INITIAL FILING | 2004-01-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State