Name: | 5140 CAMP ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1987 (38 years ago) |
Entity Number: | 1214803 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
5140 CAMP ROAD, INC. | DOS Process Agent | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
SCOTT R. BIELER | Chief Executive Officer | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2016-04-18 | 2023-11-01 | Address | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2016-04-18 | 2023-11-01 | Address | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2016-04-18 | Address | S 5025 CAMP ROAD, HAMBURG, NY, 14075, 2697, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2016-04-18 | Address | S 5025 CAMP ROAD, HAMBURG, NY, 14075, 2697, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036881 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211105000200 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
191105061208 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171107006211 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
160418006064 | 2016-04-18 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State