Search icon

AMERICAN INDUSTRIAL SALES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN INDUSTRIAL SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 643186
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 10 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C. KAUFMAN Chief Executive Officer 10 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 DEEP ROCK ROAD, ROCHESTER, NY, United States, 14624

Links between entities

Type:
Headquarter of
Company Number:
0279034
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0238668
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_57510242
State:
ILLINOIS

History

Start date End date Type Value
1980-08-04 1989-12-04 Address 1008 TIMES SQ BLDG, 45 EXCHANGE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115665 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060810002804 2006-08-10 BIENNIAL STATEMENT 2006-08-01
041004002667 2004-10-04 BIENNIAL STATEMENT 2004-08-01
020905002451 2002-09-05 BIENNIAL STATEMENT 2002-08-01
000908002632 2000-09-08 BIENNIAL STATEMENT 2000-08-01

Court Cases

Court Case Summary

Filing Date:
2006-08-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPPORTUNITY C
Party Role:
Plaintiff
Party Name:
AMERICAN INDUSTRIAL SALES CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State