Name: | SPECIFIC SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1977 (47 years ago) |
Entity Number: | 456221 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS LONG | Chief Executive Officer | 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THOMAS LONG | DOS Process Agent | 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2019-11-04 | Address | 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2003-10-29 | 2019-11-04 | Address | 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, 9002, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2007-11-14 | Address | 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1993-11-12 | 2003-10-29 | Address | 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2022-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062084 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
20180712052 | 2018-07-12 | ASSUMED NAME LLC INITIAL FILING | 2018-07-12 |
171101006036 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151104006276 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131107006033 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State