Search icon

CREEKVIEW SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREEKVIEW SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1989 (36 years ago)
Entity Number: 1349056
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 244 LEIN ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 3574 CLINTON ST, W SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 LEIN ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
MICHAEL ALBARELLA Chief Executive Officer 3574 CLINTON ST, W SENECA, NY, United States, 14224

History

Start date End date Type Value
2005-07-13 2010-09-03 Address 3574 CLINTON ST, W SENECA, NY, 14224, USA (Type of address: Service of Process)
1992-11-20 2005-07-13 Address 3574 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1992-11-20 2005-07-13 Address 3574 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1992-11-20 2005-07-13 Address 3574 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1989-05-02 1992-11-20 Address 3574 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100903000607 2010-09-03 CERTIFICATE OF CHANGE 2010-09-03
050713002835 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030430002494 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010502002382 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990510002286 1999-05-10 BIENNIAL STATEMENT 1999-05-01

Motor Carrier Census

DBA Name:
HOUSE OF MUNCH
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-05-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State