Name: | SERVICE INITIATIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1984 (41 years ago) |
Entity Number: | 885601 |
ZIP code: | 12144 |
County: | Erie |
Place of Formation: | New York |
Address: | 1 EMPIRE DRIVE, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATTN: CHIEF FINANCIAL OFFICER | DOS Process Agent | 1 EMPIRE DRIVE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
JOHN E BARTIMOLE | Chief Executive Officer | 1876 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-01 | 2012-02-28 | Address | 1876 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, 6499, USA (Type of address: Principal Executive Office) |
2006-02-22 | 2008-02-01 | Address | 1876 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, 6499, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2008-02-01 | Address | 1876 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, 6499, USA (Type of address: Principal Executive Office) |
2004-01-22 | 2006-02-22 | Address | WYOMING CO COMM HOSPITAL, 400 NORTH MAIN ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2004-01-22 | Address | 412 GRIDER, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002690 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120228002240 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100114002536 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080201002070 | 2008-02-01 | BIENNIAL STATEMENT | 2008-01-01 |
060222002569 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State