ROBERT L. KISTLER SERVICE CORPORATION

Name: | ROBERT L. KISTLER SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1977 (48 years ago) |
Date of dissolution: | 10 Feb 2025 |
Entity Number: | 453425 |
ZIP code: | 14224 |
County: | Monroe |
Place of Formation: | New York |
Address: | 721 Center Road, West Seneca, NY, United States, 14224 |
Principal Address: | 95 Stark St., Tonawanda, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWANDOWSKI & ASSOCIATES | DOS Process Agent | 721 Center Road, West Seneca, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
TIMOTHY J. GEIGER | Chief Executive Officer | 95 STARK ST., TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 300 MILE CROSSING BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 95 STARK ST., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 95 STARK ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-13 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000862 | 2025-02-07 | CERTIFICATE OF MERGER | 2025-02-07 |
241211004647 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
220214000251 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
191002061528 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171010006052 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State