Name: | FOUR SEASONS INSULATION AND SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1977 (47 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 456234 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | ROBERT T. ZYBCZYNSKI, 6363 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT T ZYBCZYNSKI | Chief Executive Officer | 6363 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT T. ZYBCZYNSKI, 6363 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1993-11-16 | Address | ROBERT T. ZYBCZYNSKI, 6363 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1977-11-23 | 1993-06-07 | Address | 573 AERO DR., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180522002 | 2018-05-22 | ASSUMED NAME CORP DISCONTINUANCE | 2018-05-22 |
20110909047 | 2011-09-09 | ASSUMED NAME CORP INITIAL FILING | 2011-09-09 |
DP-1484871 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
931116002759 | 1993-11-16 | BIENNIAL STATEMENT | 1993-11-01 |
930607002077 | 1993-06-07 | BIENNIAL STATEMENT | 1992-11-01 |
A445281-5 | 1977-11-23 | CERTIFICATE OF INCORPORATION | 1977-11-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State