STEFANOVICH ENTERPRISES, INC.

Name: | STEFANOVICH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1987 (38 years ago) |
Entity Number: | 1203609 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 1056 UNION ROAD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 79 COVE CREEK RUN, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA M. STEFANOVICH | Chief Executive Officer | 1056 UNION ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
CHRISTE'S RESTAURANT | DOS Process Agent | 1056 UNION ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-17 | 2007-09-26 | Address | 79 COVE CREEK RUN, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2001-09-17 | 2013-09-12 | Address | 79 COVE CREEK RUN, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1997-09-30 | 2001-09-17 | Address | 3387 SOUTH PARK AVE, LACKAWANNA, NY, 14219, USA (Type of address: Principal Executive Office) |
1997-09-30 | 2001-09-17 | Address | 3387 SOUTH PARK AVE, LACKAWANNA, NY, 14219, USA (Type of address: Service of Process) |
1995-06-20 | 1997-09-30 | Address | 3387 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130912006574 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
110926002756 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090902002485 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
070926002347 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
060111002220 | 2006-01-11 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State