Name: | ECKLOF BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1956 (69 years ago) |
Entity Number: | 107744 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 832 FOOTE AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 832 FOOTE AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
CHAD ECKLOF | Chief Executive Officer | 832 FOOTE AVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-26 | 2020-04-10 | Address | 832 FOOTE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 2004-04-26 | Address | 756 FOOTE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1996-04-23 | 2004-04-26 | Address | 756 FOOTE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1992-10-30 | 2004-04-26 | Address | 756 FOOTE AVE., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1996-04-23 | Address | 756 FOOTE AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200410060117 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180402007397 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006952 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140416006115 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120531002218 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State