Name: | TELCO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1985 (40 years ago) |
Entity Number: | 1038709 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 500 BUFFALO ROAD, EAST AURORA, NY, United States, 14052 |
Principal Address: | 500 BUFFALO RD, E AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES D MILKS | Chief Executive Officer | 500 BUFFALO RD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
TELCO CONSTRUCTION, INC. | DOS Process Agent | 500 BUFFALO ROAD, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-01 | 2019-11-04 | Address | 500 BUFFALO RD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
2005-12-30 | 2017-11-01 | Address | 500 BUFFALO RD, E AURORA, NY, 14052, USA (Type of address: Service of Process) |
2003-10-29 | 2011-12-06 | Address | 805 MARTIN DR, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2005-12-30 | Address | 496 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1999-12-06 | 2003-10-29 | Address | 20 ANTOINETTE DR., DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104060854 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006572 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151109006331 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131212006299 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111206002609 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State