IDEAL COATINGS, INC.

Name: | IDEAL COATINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1982 (43 years ago) |
Entity Number: | 762586 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3700 NORTH MAIN STREET EXTENSI, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 3700 N MAIN ST EXT, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODNEY J. ANDERSON | DOS Process Agent | 3700 NORTH MAIN STREET EXTENSI, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
RODNEY J. ANDERSON | Chief Executive Officer | 3700 N MAIN ST EXT, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 2020-04-01 | Address | 3700 N MAIN ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2020-04-01 | Address | 3700 N MAIN ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1992-12-01 | 2020-04-01 | Address | 3700 N MAIN ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1982-04-07 | 1992-12-01 | Address | R.D. #2, NORTH MAIN ST. EXT., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060977 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
160408006261 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
140408006426 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120518002584 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100416003648 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State