Search icon

CONTROL SERVICES OF WESTERN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTROL SERVICES OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2008 (17 years ago)
Entity Number: 3744324
ZIP code: 14618
County: Ontario
Place of Formation: New York
Address: 132 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618
Principal Address: 763 DUCK HOLLOW, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON J BACHER Chief Executive Officer 763 DUCK HOLLOW, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 ALLENS CREEK ROAD, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 763 DUCK HOLLOW, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2010-10-14 2024-06-06 Address 763 DUCK HOLLOW, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2008-11-18 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-18 2024-06-06 Address 763 DUCK HOLLOW, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002327 2024-06-06 BIENNIAL STATEMENT 2024-06-06
101014002283 2010-10-14 BIENNIAL STATEMENT 2010-11-01
081118000807 2008-11-18 CERTIFICATE OF INCORPORATION 2008-11-18

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State