Search icon

ABLEST SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ABLEST SERVICE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1979 (46 years ago)
Date of dissolution: 10 Jul 2001
Entity Number: 531125
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 1901 ULMERTON RD, STE 300, CLEARWATER, FL, United States, 33762
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
W DAVID FOSTER Chief Executive Officer 1901 ULMERTON RD, STE 300, CLEARWATER, FL, United States, 33762

History

Start date End date Type Value
1999-02-05 2001-01-30 Address 3045 BRAELACH CIRCLE, E. CLEARWATER, FL, 33761, USA (Type of address: Chief Executive Officer)
1997-03-13 2001-01-30 Address 810 NORTH BELCHER RD., CLEARWATER, FL, 34625, USA (Type of address: Principal Executive Office)
1995-03-27 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-27 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-02-15 1997-03-13 Address C.H. HEIST CORP., 45 ANDERSON ROAD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170705040 2017-07-05 ASSUMED NAME LLC INITIAL FILING 2017-07-05
010710000434 2001-07-10 CERTIFICATE OF TERMINATION 2001-07-10
010130002824 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990205002039 1999-02-05 BIENNIAL STATEMENT 1999-01-01
970429000886 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State