REEDS JEWELERS OF NIAGARA FALLS, INC.

Name: | REEDS JEWELERS OF NIAGARA FALLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1958 (67 years ago) |
Entity Number: | 111130 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | ATTN: MR. JEFFREY ZIMMER, 150 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
Principal Address: | 150 CREEKSIDE DR, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY D ZIMMER | Chief Executive Officer | 150 CREEKSIDE DR, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MR. JEFFREY ZIMMER, 150 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-25-306679 | Alcohol sale | 2025-04-07 | 2025-04-07 | 2027-03-31 | 1669 Pittsford Victor Rd, Victor, NY, 14564 | Food & Beverage Business |
0267-22-312878 | Alcohol sale | 2025-03-22 | 2025-03-22 | 2026-08-31 | 3515 ABBOTT RD, ORCHARD PARK, 14127 | Food & Beverage Business |
0370-23-330888 | Alcohol sale | 2025-03-22 | 2025-03-22 | 2027-02-28 | 4001 MAPLE RD, AMHERST, 14226 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 150 CREEKSIDE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2024-11-25 | Address | 150 CREEKSIDE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2004-07-27 | 2024-11-25 | Address | ATTN: MR. JEFFREY ZIMMER, 150 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2004-05-18 | 2004-07-27 | Address | 120 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2004-05-18 | 2008-05-15 | Address | 150 CREEKSIDE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125001940 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
200507060286 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180501006825 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160517006131 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140506006607 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State