Name: | UNIFORM SERVICES OF WATERBURY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1984 (41 years ago) |
Entity Number: | 893963 |
ZIP code: | 06701 |
County: | New York |
Place of Formation: | Connecticut |
Foreign Legal Name: | UNIFORM SERVICES, INCORPORATED |
Fictitious Name: | UNIFORM SERVICES OF WATERBURY |
Address: | 15 BOYDEN STREET, WATERBURY, CT, United States, 06701 |
Principal Address: | PO BOX 4854, 140 CORTLAND AVENUE, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
J. STANLEY COYNE | Chief Executive Officer | PO BOX 4854, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 BOYDEN STREET, WATERBURY, CT, United States, 06701 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1984-02-09 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-02-09 | 1994-05-19 | Address | 15 BOYDEN ST., WATERBURY, CT, 06701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12859 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000124000316 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
940519002106 | 1994-05-19 | BIENNIAL STATEMENT | 1994-02-01 |
B067869-5 | 1984-02-09 | APPLICATION OF AUTHORITY | 1984-02-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State