Name: | BUSTI LIME SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1985 (40 years ago) |
Entity Number: | 996717 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3641 LAWSON RD, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 3618 LAWSON RD, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A ELLIS | Chief Executive Officer | 3641 LAWSON RD, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3641 LAWSON RD, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-22 | 2013-05-13 | Address | 3662 LAWSON RD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1997-05-22 | 2005-06-22 | Address | 3662 LAWSON RD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2005-06-22 | Address | 3641 LAWSON RD., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1997-05-22 | Address | 3641 LAWSON RD., JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1997-05-22 | Address | 3641 LAWSON RD., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513002193 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110519002056 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090428002624 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070509003500 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050622002431 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State