Search icon

LOOSE ENDS VENDING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319-327 W MAIN ST, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
DAVID A MAC ISAAC Chief Executive Officer 5 CAMPANELLI CIR, STE 200, CANTON, MA, United States, 02021

Form 5500 Series

Employer Identification Number (EIN):
161234124
Plan Year:
2010
Number Of Participants:
279
Sponsors DBA Name:
LOOSE ENDS VENDING, INC.
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State