AMHERST ACOUSTICAL, INC.

Name: | AMHERST ACOUSTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1981 (44 years ago) |
Entity Number: | 684096 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE |
Address: | 867 CASEY RD, E. AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD G. WOODMAN | Chief Executive Officer | 867 CASEY ROAD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 867 CASEY RD, E. AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-03 | 2009-03-10 | Address | 861 CASEY ROAD, EAST AMHERST, NY, 14051, 1406, USA (Type of address: Principal Executive Office) |
1993-05-03 | 2009-03-10 | Address | 861 CASEY ROAD, EAST AMHERST, NY, 14051, 1406, USA (Type of address: Service of Process) |
1981-03-09 | 1993-05-03 | Address | 861 CASEY RD., EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090310002031 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070320003186 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050503002111 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030304002865 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010410002618 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State