Name: | FRANK E. STETTENBENZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1958 (67 years ago) |
Date of dissolution: | 05 Oct 1999 |
Entity Number: | 111917 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 7040 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7040 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
JOHN R. WELLINGTON | Chief Executive Officer | 7040 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1958-06-27 | 1995-04-20 | Address | 588 LAKE AVE., BLASDELL, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C291638-2 | 2000-08-02 | ASSUMED NAME CORP DISCONTINUANCE | 2000-08-02 |
991005000607 | 1999-10-05 | CERTIFICATE OF DISSOLUTION | 1999-10-05 |
960708002160 | 1996-07-08 | BIENNIAL STATEMENT | 1996-06-01 |
C232960-3 | 1996-03-22 | ASSUMED NAME CORP INITIAL FILING | 1996-03-22 |
950420002237 | 1995-04-20 | BIENNIAL STATEMENT | 1993-06-01 |
113790 | 1958-06-27 | CERTIFICATE OF INCORPORATION | 1958-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100650001 | 0213600 | 1988-09-09 | 1300 ELMWOOD AVENUE, BUFFALO, NY, 14222 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1988-09-14 |
Abatement Due Date | 1988-09-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 G11 |
Issuance Date | 1988-09-14 |
Abatement Due Date | 1988-09-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State