Search icon

CREEKSIDE OF WESTERN NEW YORK CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREEKSIDE OF WESTERN NEW YORK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1990 (35 years ago)
Date of dissolution: 24 May 2007
Entity Number: 1418425
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 80 PATSY LANE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES E. KEECH, JR. DOS Process Agent 80 PATSY LANE, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
CHARLES E. KEECH, JR. Chief Executive Officer 80 PATSY LANE, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2000-02-14 2004-01-27 Address PO BOX 513, E. AURORA, NY, 14052, USA (Type of address: Service of Process)
2000-02-14 2004-01-27 Address 1009 OLEAN RD., PO BOX 513, E. AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2000-02-14 2004-01-27 Address 1009 OLEAN RD., E. AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1998-01-15 2000-02-14 Address 93 PATSY LN, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1998-01-15 2000-02-14 Address PO BOX 145, BOWMANSVILLE, NY, 14026, 1045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070524000033 2007-05-24 CERTIFICATE OF DISSOLUTION 2007-05-24
060217002319 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040127002068 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020117002508 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000214002015 2000-02-14 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State