Search icon

SERVICE MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERVICE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1982 (43 years ago)
Entity Number: 781656
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Principal Address: 601 BROOKLEDGE CT., STRYKERSVILLE, NY, United States, 14145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HODGSON RUSS ANDREWS WOODS DOS Process Agent & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
MICHAEL ARMBRUST Chief Executive Officer 601 BROOKLEDGE CT., STRYKERSVILLE, NY, United States, 14145

History

Start date End date Type Value
1996-08-30 2000-07-26 Address 3974 MAIN ST, STRYKERSVILLE, NY, 14145, USA (Type of address: Chief Executive Officer)
1996-08-30 2000-07-26 Address 3974 MAIN ST, STRYKERSVILLE, NY, 14145, USA (Type of address: Principal Executive Office)
1993-05-11 1996-08-30 Address 3974 MAIN STREET, STRYKERSVILLE, NY, 14145, 9502, USA (Type of address: Chief Executive Officer)
1993-05-11 1996-08-30 Address 3974 MAIN STREET, STRYKERSVILLE, NY, 14145, 9502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120809002947 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100819002851 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080724002192 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060714002234 2006-07-14 BIENNIAL STATEMENT 2006-07-01
040827002171 2004-08-27 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State