Search icon

ROBERT L. KISTLER SERVICE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LEWANDOWSKI & ASSOCIATES DOS Process Agent 721 Center Road, West Seneca, NY, United States, 14224

Chief Executive Officer

Name Role Address
TIMOTHY J. GEIGER Chief Executive Officer 95 STARK ST., TONAWANDA, NY, United States, 14150

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-464-6321
Contact Person:
JOYCE VOLINO
User ID:
P2886869

Unique Entity ID

Unique Entity ID:
DGLTCZ9E5ML3
CAGE Code:
7J1L7
UEI Expiration Date:
2025-04-04

Business Information

Division Name:
ROBERT L. KISTLER SERVICE CORP.
Division Number:
01
Activation Date:
2024-04-08
Initial Registration Date:
2015-12-11

Commercial and government entity program

CAGE number:
7J1L7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2029-04-08
SAM Expiration:
2025-04-04

Contact Information

POC:
JOYCE VOLINO

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State