Search icon

GLOVER PARK DEVELOPMENTS AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOVER PARK DEVELOPMENTS AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1990 (35 years ago)
Entity Number: 1426009
ZIP code: 14072
County: Erie
Place of Formation: New York
Principal Address: 3425 HARVESTER RD, UNIT 105, BURLINGTON, ON, Canada, L7N3N-L
Address: 476 WHITE HAVEN RD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS SERAFINI Chief Executive Officer 499 KING ST. E, HAMILTON ONTARIO, Canada, L7N3N-1

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 WHITE HAVEN RD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
1998-03-27 2008-05-02 Address 499 KING ST E, HAMILTON, ONTARIO, CAN (Type of address: Principal Executive Office)
1998-03-27 2008-05-02 Address 499 KING ST E, HAMILTON, ONTARIO, CAN (Type of address: Service of Process)
1998-03-27 2008-05-02 Address 499 KING ST E, HAMILTON, ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-06-03 1998-03-27 Address 120 FERNWOOD LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-06-03 1998-03-27 Address 120 FERNWOOD LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120411002764 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100308002690 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080502002418 2008-05-02 BIENNIAL STATEMENT 2008-02-01
060328002961 2006-03-28 BIENNIAL STATEMENT 2006-02-01
040210002151 2004-02-10 BIENNIAL STATEMENT 2004-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State