Search icon

CHESTNUT RIDGE VILLAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHESTNUT RIDGE VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1262380
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4678 BIG TREE ROAD, HAMBURG, NY, United States, 14075
Principal Address: KENNETH E NIGRO, 60 WILLOWBROOK DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH E. NIGRO Chief Executive Officer 4678 BIG TREE ROAD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4678 BIG TREE ROAD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2005-10-06 2006-05-08 Address 4678 BIG TREE ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1992-12-02 2005-10-06 Address S-4215 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1992-12-02 2005-10-06 Address S-4215 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
1992-12-02 2005-10-06 Address S-4215 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
1988-05-18 1992-12-02 Address 4329 S. BUFFALO ST, EAST WING - STE 2, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141095 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100608002084 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080523002122 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060508002916 2006-05-08 BIENNIAL STATEMENT 2006-05-01
051006002565 2005-10-06 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State