Search icon

COIL CUFF, INC.

Print

Details

Entity Number 2563810

Status Active

NameCOIL CUFF, INC.

CountyNiagara

Date of registration 17 Oct 2000 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2122 CORY DRIVE, SANBORN, NY, United States, 14132

Address ZIP code 14132

Principal Address 8025 CRESTVIEW DR, NIAGARA FALLS, NY, United States, 14304

Principal Address ZIP code 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

COIL CUFF, INC.

DOS Process Agent

2122 CORY DRIVE, SANBORN, NY, United States, 14132

Chief Executive Officer

Name Role Address

SILVIO G DERUBEIS

Chief Executive Officer

8025 CRESTVIEW DR, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value

2012-10-09

2020-10-08

Address

2122 CORY DRIVE, SANBORN, NY, 14132, USA (Type of address: Service of Process)

2008-10-02

2012-10-09

Address

2122 CORY DRIVE, SANHORN, NY, 14132, USA (Type of address: Service of Process)

2002-10-22

2008-10-02

Address

4817 HENRY AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

2000-10-17

2002-10-22

Address

8025 CRESTVIEW DRIVE, NIAGARA FALLS, NY, 14300, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201008060303

2020-10-08

BIENNIAL STATEMENT

2020-10-01

181011006078

2018-10-11

BIENNIAL STATEMENT

2018-10-01

161024006141

2016-10-24

BIENNIAL STATEMENT

2016-10-01

141003006479

2014-10-03

BIENNIAL STATEMENT

2014-10-01

121009006697

2012-10-09

BIENNIAL STATEMENT

2012-10-01

101021002714

2010-10-21

BIENNIAL STATEMENT

2010-10-01

081002003128

2008-10-02

BIENNIAL STATEMENT

2008-10-01

061003002540

2006-10-03

BIENNIAL STATEMENT

2006-10-01

041105003229

2004-11-05

BIENNIAL STATEMENT

2004-10-01

021022002653

2002-10-22

BIENNIAL STATEMENT

2002-10-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts