CUSTOMS UNLIMITED, INC.

Name: | CUSTOMS UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1980 (45 years ago) |
Entity Number: | 667142 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 125 SOUTH AVE, WEST SENECA, NY, United States, 14224 |
Address: | 255 Schultz Road, West Seneca, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C. ELEKES | Chief Executive Officer | 125 SOUTH AVE, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
CUSTOMS UNLIMITED, INC. | DOS Process Agent | 255 Schultz Road, West Seneca, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 125 SOUTH AVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 125 SO. AVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1996-12-27 | 2024-12-02 | Address | 125 SOUTH AVE., WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1995-04-25 | 2024-12-02 | Address | 125 SO. AVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1996-12-27 | Address | 1230 LIBERTY BANK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002343 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221212001438 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
201207061078 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181204006722 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161207006226 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State