NIAGARA FRONTIER EQUIPMENT SALES, INC.

Name: | NIAGARA FRONTIER EQUIPMENT SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1987 (38 years ago) |
Entity Number: | 1177017 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 4060 LAKE AVE., LOCKPORT, NY, United States, 14094 |
Principal Address: | 4060 LAKE AVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NIAGARA FRONTIER EQUIPMENT SALES, INC. | DOS Process Agent | 4060 LAKE AVE., LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
KEITH D HETRICK JR | Chief Executive Officer | 7397 RIDGE RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-09 | 2005-08-19 | Address | 6651 HEATHER DR, LOCKPORT, NY, 14094, 1111, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2021-06-01 | Address | 4060 LAKE AVE, LOCKPORT, NY, 14094, 1116, USA (Type of address: Service of Process) |
1999-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-06-05 | 2003-06-09 | Address | 4060 LAKE AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1997-06-05 | 2003-06-09 | Address | 6651 HEATHER DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060690 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200602060234 | 2020-06-02 | BIENNIAL STATEMENT | 2019-06-01 |
SR-16169 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110615003316 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090608002543 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State