Name: | ALLIANCE CONSTRUCTION OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1989 (36 years ago) |
Entity Number: | 1377160 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O PHILLIPS LYTLE, 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Principal Address: | 4727 CAMP ROAD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW ROMANOWSKI | Chief Executive Officer | 4727 CAMP RD, HAMBURG, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PHILLIPS LYTLE, 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 4727 CAMP RD, HAMBURG, NY, 14057, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-28 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-24 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-23 | 2024-07-11 | Address | 4727 CAMP RD, HAMBURG, NY, 14057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711003211 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
110907002746 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090810002867 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070823002622 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
060214002561 | 2006-02-14 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State