Search icon

CNSB ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CNSB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1960 (65 years ago)
Date of dissolution: 29 Jul 2021
Entity Number: 128162
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 1839 STONYPOINT ROAD, GRAND ISLAND, NY, United States, 14072
Principal Address: 82 LARK ST, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER P BEYER Chief Executive Officer 82 LARK ST, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1839 STONYPOINT ROAD, GRAND ISLAND, NY, United States, 14072

Unique Entity ID

CAGE Code:
7UQP8
UEI Expiration Date:
2019-03-12

Business Information

Activation Date:
2018-03-12
Initial Registration Date:
2017-04-17

Commercial and government entity program

CAGE number:
7UQP8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-03-13

Contact Information

POC:
CHRISTOPHER P. BEYER

History

Start date End date Type Value
2014-07-23 2022-03-09 Address 1839 STONYPOINT ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2002-04-15 2014-07-23 Address 82 LARK ST, BUFFALO, NY, 14211, 1128, USA (Type of address: Service of Process)
2002-04-15 2022-03-09 Address 82 LARK ST, BUFFALO, NY, 14211, 1128, USA (Type of address: Chief Executive Officer)
1996-04-26 2002-04-15 Address 300 SCAJAGUADA ST, BUFFALO, NY, 14211, 1603, USA (Type of address: Chief Executive Officer)
1996-04-26 2002-04-15 Address 300 SCAJAGUADA ST, BUFFALO, NY, 14211, 1603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220309001329 2021-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-29
140813002228 2014-08-13 BIENNIAL STATEMENT 2014-04-01
140723000868 2014-07-23 CERTIFICATE OF AMENDMENT 2014-07-23
120724002221 2012-07-24 BIENNIAL STATEMENT 2012-04-01
100423002937 2010-04-23 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2018-10-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-7261.64
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State