Search icon

A TO Z COATINGS, INC.

Company Details

Name: A TO Z COATINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2010 (15 years ago)
Entity Number: 3931308
ZIP code: 12207
County: Westchester
Place of Formation: Pennsylvania
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 3218 Pittston ave, Scranton, PA, United States, 18505

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
GERALD ROBB Chief Executive Officer 3218 PITTSTON AVE, SCRANTON, PA, United States, 18505

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 3218 PITTSTON AVE, SCRANTON, PA, 18505, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-13 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-07-24 2024-03-04 Address 3218 PITTSTON AVE, SCRANTON, PA, 18505, USA (Type of address: Chief Executive Officer)
2012-07-24 2020-03-13 Address 914 W. GROVE ST, CLARKS SUMMIT, PA, 18411, USA (Type of address: Principal Executive Office)
2010-03-31 2020-03-13 Address 3218 PITTSTON AVENUE, SCRANTON, PA, 18505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000071 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220929009455 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220302003162 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200313060223 2020-03-13 BIENNIAL STATEMENT 2020-03-01
120724002856 2012-07-24 BIENNIAL STATEMENT 2012-03-01
100331000428 2010-03-31 APPLICATION OF AUTHORITY 2010-03-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State