Search icon

ABC STORAGE INC.

Print

Details

Entity Number 3536594

Status Active

NameABC STORAGE INC.

CountyTioga

Date of registration 27 Jun 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 48 BIG TRAIL, SHERMAN, CT, United States, 06784

Address ZIP code

Principal Address Stephen R. Kazyaka, 48 BIG TRAIL, SHERMAN, CT, United States, 06784

Principal Address ZIP code

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address

STEPHEN R. KAZYAKA

DOS Process Agent

48 BIG TRAIL, SHERMAN, CT, United States, 06784

Chief Executive Officer

Name Role Address

LINDA GRIMM

Chief Executive Officer

4262 RTE 38, OWEGO, NY, United States, 13827

History

Start date End date Type Value

2024-01-18

2024-01-18

Address

4262 RTE 38, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)

2009-06-22

2024-01-18

Address

4262 RTE 38, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)

2009-06-22

2011-06-23

Address

418 BIG TRAIL, SHERMAN, NY, 06784, USA (Type of address: Principal Executive Office)

2007-06-27

2024-01-18

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

2007-06-27

2024-01-18

Address

48 BIG TRAIL, SHERMAN, CT, 06784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240118002666

2024-01-18

BIENNIAL STATEMENT

2024-01-18

151026006132

2015-10-26

BIENNIAL STATEMENT

2015-06-01

150413006163

2015-04-13

BIENNIAL STATEMENT

2013-06-01

110623002579

2011-06-23

BIENNIAL STATEMENT

2011-06-01

090622002452

2009-06-22

BIENNIAL STATEMENT

2009-06-01

070627000347

2007-06-27

CERTIFICATE OF INCORPORATION

2007-06-27

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts