Search icon

A TO Z INCOME TAX SERVICE INC.

Company Details

Name: A TO Z INCOME TAX SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1979 (46 years ago)
Entity Number: 587317
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6311 FLY ROAD, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6311 FLY RD, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINALD B GRANDJEAN Chief Executive Officer A TO Z INCOME TAX SERVICE INC, 6311 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6311 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1999-11-23 2006-01-30 Address 8125 BREWERTON ROAD, CICERO, NY, 13039, 1062, USA (Type of address: Chief Executive Officer)
1998-09-28 2006-01-30 Address 8125 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)
1993-10-14 1998-09-28 Address 8125 BREWERTON ROAD, PO BOX 1062, CICERO, NY, 13039, 1062, USA (Type of address: Service of Process)
1993-10-14 1999-11-23 Address 8125 BREWERTON ROAD, PO BOX 1062, CICERO, NY, 13039, 1062, USA (Type of address: Chief Executive Officer)
1992-12-16 1993-10-14 Address 8432 BREWERTON RD, POB 1062, CICERO, NY, 13039, 1062, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20210512036 2021-05-12 ASSUMED NAME LLC INITIAL FILING 2021-05-12
060130002272 2006-01-30 BIENNIAL STATEMENT 2005-10-01
030925002277 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011114002548 2001-11-14 BIENNIAL STATEMENT 2001-10-01
991123002026 1999-11-23 BIENNIAL STATEMENT 1999-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State