Search icon

ROBERT L. KISTLER SERVICE CORPORATION

Company Details

Name: ROBERT L. KISTLER SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1977 (47 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DGLTCZ9E5ML3 2025-04-04 300 MILE CROSSING BLVD, ROCHESTER, NY, 14624, 6207, USA 300 MILE CROSSING BLVD, ROCHESTER, NY, 14624, 6207, USA

Business Information

Division Name ROBERT L. KISTLER SERVICE CORP.
Division Number 01
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-08
Initial Registration Date 2015-12-11
Entity Start Date 1976-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220
Product and Service Codes 4120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOYCE VOLINO
Role ACCOUNTING MANAGER
Address 300 MILE CROSSING BLVD., ROCHESTER, NY, 14624, 6207, USA
Government Business
Title PRIMARY POC
Name JOYCE VOLINO
Role AR
Address 300 MILE CROSSING BLVD., ROCHESTER, NY, 14624, 6207, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7J1L7 Active Non-Manufacturer 2015-12-21 2024-04-08 2029-04-08 2025-04-04

Contact Information

POC JOYCE VOLINO
Phone +1 585-464-8780
Fax +1 585-464-6321
Address 300 MILE CROSSING BLVD, ROCHESTER, NY, 14624 6207, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
2017-10-10 2024-12-11 Address 300 MILE CROSSING BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2017-06-01 2017-10-10 Address 300 MILE CROSSING BLVD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2017-06-01 2017-10-10 Address 300 MILE CROSSING BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2009-10-27 2017-06-01 Address 300 MILE CROSSING BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2009-10-27 2024-12-11 Address 300 MILE CROSSING BLVD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

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
170601006552 2017-06-01 BIENNIAL STATEMENT 2015-10-01
111021002121 2011-10-21 BIENNIAL STATEMENT 2011-10-01
20110602071 2011-06-02 ASSUMED NAME CORP INITIAL FILING 2011-06-02
091027002265 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071017002926 2007-10-17 BIENNIAL STATEMENT 2007-10-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2886869 ROBERT L KISTLER SERVICE CORPORATION - DGLTCZ9E5ML3 300 MILE CROSSING BLVD, ROCHESTER, NY, 14624-6207
Capabilities Statement Link -
Phone Number 585-464-8780
Fax Number 585-464-6321
E-mail Address accounting@kistlerservice.com
WWW Page -
E-Commerce Website -
Contact Person JOYCE VOLINO
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 7J1L7
Year Established 1976
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State