Name: | APPLIANCE INSTALLATION & SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1977 (48 years ago) |
Entity Number: | 457067 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 3190 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J GLOWACKI | Chief Executive Officer | 3190 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3190 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2008-04-07 | Address | 1336 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2008-04-07 | Address | 1336 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
2000-01-18 | 2003-12-16 | Address | 1336 MAIN STREET, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
2000-01-18 | 2003-12-16 | Address | 1336 MAIN STREET, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2008-04-07 | Address | 1336 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130801084 | 2013-08-01 | ASSUMED NAME CORP INITIAL FILING | 2013-08-01 |
091208002632 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
080407002649 | 2008-04-07 | BIENNIAL STATEMENT | 2007-12-01 |
060120002176 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031216002128 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State