Name: | TELRUT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1989 (36 years ago) |
Entity Number: | 1323558 |
ZIP code: | 14080 |
County: | Erie |
Place of Formation: | New York |
Address: | 7785 OLEAN RD, HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7785 OLEAN RD, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
WAYNE L RUTKOWSKI, SR. | Chief Executive Officer | 5826 HUNTERS CREEK RD, SOUTH WALES, NY, United States, 14139 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1997-02-25 | Address | 182 CASTLEBROOK LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1997-02-25 | Address | 7785 OLEAN ROAD, HOLLAND, NY, 14080, 9709, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1997-02-25 | Address | 7785 OLEAN ROAD, HOLLAND, NY, 14080, 9709, USA (Type of address: Service of Process) |
1989-02-06 | 1993-03-09 | Address | 5826 HUNTERS CREEK RD, SOUTH WALES, NY, 14139, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308002544 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110307002185 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090205002863 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070222002418 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050309002626 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030204002764 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010223002512 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990301002534 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
970225002528 | 1997-02-25 | BIENNIAL STATEMENT | 1997-02-01 |
940211002466 | 1994-02-11 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State