Name: | SOUTHTOWN CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1976 (49 years ago) |
Entity Number: | 399784 |
ZIP code: | 14025 |
County: | Erie |
Place of Formation: | New York |
Address: | 6848 PIN OAK DR, BOSTON, NY, United States, 14025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD BACO | Chief Executive Officer | 6848 PIN OAK DR, BOSTON, NY, United States, 14025 |
Name | Role | Address |
---|---|---|
DONALD BACO | DOS Process Agent | 6848 PIN OAK DR, BOSTON, NY, United States, 14025 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 2010-05-28 | Address | 3261 NASH RD, HAMBURG, NY, 14075, 2508, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2010-05-28 | Address | 3261 NASH RD, HAMBURG, NY, 14075, 2508, USA (Type of address: Principal Executive Office) |
1995-06-27 | 2010-05-28 | Address | 3261 NASH RD, HAMBURG, NY, 14075, 2508, USA (Type of address: Service of Process) |
1976-05-13 | 1995-06-27 | Address | 70 NIAGARA ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512060189 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
180509006422 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160801007016 | 2016-08-01 | BIENNIAL STATEMENT | 2016-05-01 |
140623006090 | 2014-06-23 | BIENNIAL STATEMENT | 2014-05-01 |
120625002438 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
20101206050 | 2010-12-06 | ASSUMED NAME CORP AMENDMENT | 2010-12-06 |
100528002534 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080604002111 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
20080104007 | 2008-01-04 | ASSUMED NAME CORP INITIAL FILING | 2008-01-04 |
060517003008 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State