Name: | GRAND ISLAND SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1978 (47 years ago) |
Entity Number: | 469379 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 105 SKILLEN ST, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 SKILLEN ST, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
JOHN R. SIMON | Chief Executive Officer | PO BOX 57, KENMORE, NY, United States, 14207 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | PO BOX 57, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-29 | 2025-04-23 | Address | PO BOX 57, KENMORE, NY, 14207, USA (Type of address: Chief Executive Officer) |
2012-02-29 | 2025-04-23 | Address | 105 SKILLEN ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2008-01-24 | 2012-02-29 | Address | 2038 GRAND ISLAND BOULEVARD, GRAND ISLAND, NY, 14072, 0625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000779 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
140228002049 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
20130523024 | 2013-05-23 | ASSUMED NAME LLC INITIAL FILING | 2013-05-23 |
120229002981 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100202003132 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State