Name: | HAYES FISH COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1914 (111 years ago) |
Entity Number: | 10871 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 8990 MAIN ST, WILLIAMSVILLE, NY, United States, 14224 |
Principal Address: | 8900 MAIN ST, WILLIAMSVILLE, NY, United States, 14224 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT L JAUS | Chief Executive Officer | 4888 PINELEDGE WEST, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8990 MAIN ST, WILLIAMSVILLE, NY, United States, 14224 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-341723 | Alcohol sale | 2023-04-10 | 2023-04-10 | 2025-04-30 | 8900 MAIN ST, WILLIAMSVILLE, New York, 14221 | Restaurant |
0423-23-334507 | Alcohol sale | 2023-04-10 | 2023-04-10 | 2025-04-30 | 8900 MAIN ST, WILLIAMSVILLE, New York, 14221 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 4888 PINELEDGE WEST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
2023-05-16 | 2025-03-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
2012-03-23 | 2025-03-27 | Address | 8990 MAIN ST, WILLIAMSVILLE, NY, 14224, USA (Type of address: Service of Process) |
2002-02-15 | 2025-03-27 | Address | 4888 PINELEDGE WEST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001699 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
140407002149 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120323002183 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100330002092 | 2010-03-30 | BIENNIAL STATEMENT | 2010-02-01 |
080207003031 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State