FACILITIES EQUIPMENT AND SERVICES, INC.

Name: | FACILITIES EQUIPMENT AND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1978 (47 years ago) |
Entity Number: | 524239 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 11 STATE STREET, SUITE 201, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BLANDING | Chief Executive Officer | 11 STATE STREET, SUITE 201, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
FACILITIES EQUIPMENT AND SERVICES, INC. | DOS Process Agent | 11 STATE STREET, SUITE 201, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-07 | 2018-11-02 | Address | 141 FIRST STREET, LIVERPOOL, NY, 13088, 0029, USA (Type of address: Principal Executive Office) |
2012-11-07 | 2018-11-02 | Address | 141 FIRST STREET, LIVERPOOL, NY, 13088, 0029, USA (Type of address: Service of Process) |
2002-10-29 | 2018-11-02 | Address | 141 FIRST STREET, LIVERPOOL, NY, 13088, 0029, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2012-11-07 | Address | 141 FIRST STREET, LIVERPOOL, NY, 13088, 0029, USA (Type of address: Principal Executive Office) |
2002-10-29 | 2012-11-07 | Address | 141 FIRST STREET, LIVERPOOL, NY, 13088, 0029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201106060251 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
181102006639 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102006657 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
20151117045 | 2015-11-17 | ASSUMED NAME CORP INITIAL FILING | 2015-11-17 |
141103007873 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State