Search icon

R. CONLEY INC.

Company Details

Name: R. CONLEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1955 (70 years ago)
Date of dissolution: 25 Apr 2019
Entity Number: 102115
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 3596 SENECA ST, ELMA, NY, United States, 14059
Principal Address: 6891 SENECA STREET, ELMA, NY, United States, 14059

Shares Details

Shares issued 7500

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
R. CONLEY INC. DOS Process Agent 3596 SENECA ST, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
JOHN HOOKER Chief Executive Officer 6891 SENECA STREET, ELMA, NY, United States, 14059

Form 5500 Series

Employer Identification Number (EIN):
160784767
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-12 2019-01-08 Address 3596 SENECA ST, BUFFALO, NY, 14224, USA (Type of address: Service of Process)
2014-03-28 2017-01-12 Address 6891 SENECA STREET, ELMA, NY, 14059, 9595, USA (Type of address: Service of Process)
2014-03-28 2017-01-12 Address 6891 SENECA STREET, ELMA, NY, 14059, 9595, USA (Type of address: Chief Executive Officer)
1993-04-02 2014-03-28 Address 6891 SENECA STREET, PO BOX D, ELMA, NY, 14059, 0257, USA (Type of address: Principal Executive Office)
1993-04-02 2014-03-28 Address 6891 SENECA STREET, PO BOX D, ELMA, NY, 14059, 0257, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190425000880 2019-04-25 CERTIFICATE OF MERGER 2019-04-25
190108060608 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170505000145 2017-05-05 CERTIFICATE OF MERGER 2017-05-05
170112006082 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150204006445 2015-02-04 BIENNIAL STATEMENT 2015-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State