LOOSE ENDS VENDING, INC.

Name: | LOOSE ENDS VENDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1984 (41 years ago) |
Entity Number: | 942710 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 5 CAMPANELLI CIR, STE 200, CANTON, MA, United States, 02021 |
Address: | 319-327 W MAIN ST, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319-327 W MAIN ST, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
DAVID A MAC ISAAC | Chief Executive Officer | 5 CAMPANELLI CIR, STE 200, CANTON, MA, United States, 02021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-09 | 2010-08-19 | Address | 319 W. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2002-09-09 | Address | 319 W MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2010-08-19 | Address | 319 W MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1995-06-12 | Address | 319-327 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1995-06-12 | Address | 319-327 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100819002642 | 2010-08-19 | BIENNIAL STATEMENT | 2010-09-01 |
081009002595 | 2008-10-09 | BIENNIAL STATEMENT | 2008-09-01 |
061011003014 | 2006-10-11 | BIENNIAL STATEMENT | 2006-09-01 |
041029002844 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020909002044 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State