Name: | C.S. BEHLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1961 (64 years ago) |
Entity Number: | 140124 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 203 ST. MARY'S STREET, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS G CASARSA | Chief Executive Officer | 203 ST MARY'S ST, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 ST. MARY'S STREET, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-12 | 2003-08-04 | Address | 203 ST. MARY'S STREET, LANCASTER, NY, 14086, 2091, USA (Type of address: Chief Executive Officer) |
1961-08-08 | 1995-04-12 | Address | 157 W.GRIMSBY RD., TONAWANDA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130814002259 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110816002994 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
070913002329 | 2007-09-13 | BIENNIAL STATEMENT | 2007-08-01 |
030804002349 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010803002845 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State