SCHULER-SUBRA INC.

Name: | SCHULER-SUBRA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1987 (38 years ago) |
Entity Number: | 1214950 |
ZIP code: | 11201 |
County: | Erie |
Place of Formation: | New York |
Address: | 88 SCHERMERHORN ST, NEW YORK, NY, United States, 11201 |
Principal Address: | 83 DOAT ST, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD RAYMOND JOHNSON | DOS Process Agent | 88 SCHERMERHORN ST, NEW YORK, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JEFF SUBRA | Chief Executive Officer | 1283 US ROUTE 9, SCHROON LAKE, NY, United States, 12870 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-17 | 2019-11-20 | Address | 441 LAKE DR., PINEY FLATS, TN, 37686, USA (Type of address: Chief Executive Officer) |
2011-12-07 | 2015-11-17 | Address | 80 HORSESHOE POND RD, SCHROON LAKE, NY, 12870, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2011-12-07 | Address | 768 NYS RT 74, PARADOX, NY, 12858, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2007-11-26 | Address | 92 PINE LANE, SCHROON LAKE, NY, 12870, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2006-01-05 | Address | 88 SCHERMERHORN ST, NEW YORK, NY, 11201, 5033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191120060266 | 2019-11-20 | BIENNIAL STATEMENT | 2019-11-01 |
171108006078 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
151117006104 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
131114006337 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111207002824 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State