CREEKSIDE OF WESTERN NEW YORK CONSTRUCTION, INC.

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
Name | Role | Address |
---|---|---|
CHARLES E. KEECH, JR. | DOS Process Agent | 80 PATSY LANE, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
CHARLES E. KEECH, JR. | Chief Executive Officer | 80 PATSY LANE, DEPEW, NY, United States, 14043 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State