NIAGARA COOLER, INC.

Name: | NIAGARA COOLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1986 (39 years ago) |
Entity Number: | 1092264 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6605 SLAYTON SETTLEMENT RD, LOCKPORT, NY, United States, 14094 |
Principal Address: | 118 WINDERMERE RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6605 SLAYTON SETTLEMENT RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
JOSEPH M LOIACANO | Chief Executive Officer | 6605 SLAYTON SETTLEMENT RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-25 | 2000-06-01 | Address | 118 WINDERMERE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1993-01-25 | 2000-06-01 | Address | 6605 SLAYTON SETTLEMENT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2000-06-01 | Address | 6605 SLAYTON SETTLEMENT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1986-09-08 | 1996-06-25 | Address | 118 WINDERMERE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1986-06-20 | 1986-09-08 | Address | 118 WINDLERMERE RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604060908 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
140624006227 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
120622006132 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
100623002512 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080613002677 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State