Name: | HOME INSULATION & SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1977 (48 years ago) |
Entity Number: | 420464 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 154 cemetery road, lancaster, NY, United States, 14086 |
Principal Address: | 154 CEMETERY ROAD, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. LAVIN, P.C. | Agent | 528 BRISBANE BUILDING, BUFFALO, NY, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 cemetery road, lancaster, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
MR. JOHN M. FRAGALE | Chief Executive Officer | 154 CEMETERY ROAD, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 154 CEMETERY ROAD, LANCASTER, NY, 14086, 9703, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 154 CEMETERY ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-18 | 2025-05-02 | Address | 154 CEMETERY ROAD, LANCASTER, NY, 14086, 9703, USA (Type of address: Service of Process) |
2009-03-18 | 2025-05-02 | Address | 528 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002509 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230118003276 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
20100528008 | 2010-05-28 | ASSUMED NAME LLC INITIAL FILING | 2010-05-28 |
090318000032 | 2009-03-18 | CERTIFICATE OF CHANGE | 2009-03-18 |
950627002171 | 1995-06-27 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State