Name: | CLARENCE WALL AND CEILING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1982 (43 years ago) |
Entity Number: | 797426 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | P.O. BOX 176, CLARENCE, NY, United States, 14031 |
Principal Address: | P.O. BOX 176, 9393 MAIN STREET, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLARENCE WALL AND CEILING, INC. | DOS Process Agent | P.O. BOX 176, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
ALBERT E. NEMMER | Chief Executive Officer | P.O. BOX 176, 9393 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 2020-10-06 | Address | P.O. BOX 176, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1992-11-02 | 1993-10-19 | Address | P.O. BOX 176, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1982-10-08 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-10-08 | 1992-11-02 | Address | 9393 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006060747 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
141014006862 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121011006083 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101026002196 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081003002757 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State