Search icon

128 SOUTH UNION STREET, INC.

Company Details

Name: 128 SOUTH UNION STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1959 (66 years ago)
Entity Number: 119601
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 217 NR UNION ST., OLEAN, NY, United States, 14760

Shares Details

Shares issued 90

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES X. BORDONARO DOS Process Agent 217 NR UNION ST., OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
CHARLES X. BORDONARO Chief Executive Officer 217 NR UNION ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
1997-05-13 2007-06-12 Address 265 NORTH UNION ST., OLEAN, NY, 14760, 2663, USA (Type of address: Service of Process)
1997-05-13 2007-06-12 Address 265 NORTH UNION ST., OLEAN, NY, 14760, 2663, USA (Type of address: Principal Executive Office)
1997-05-13 2007-06-12 Address 265 NORTH UNION ST., OLEAN, NY, 14760, 2663, USA (Type of address: Chief Executive Officer)
1993-06-25 1997-05-13 Address A.X. BORDONARO, 247 NORTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1993-06-25 1997-05-13 Address 247 NORTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150504007816 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130521006284 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110603002115 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090424003001 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070612002584 2007-06-12 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State