ZISKE-KRAFT WERKS, INC.

Name: | ZISKE-KRAFT WERKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1990 (35 years ago) |
Entity Number: | 1483549 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 92 COOPER AVE, TONAWANDA, NY, United States, 14150 |
Principal Address: | 5066 Forest Ave, Lewiston, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 COOPER AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
ANN MARIE ZISKE | Chief Executive Officer | 92 COOPER AVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 92 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2004-12-01 | 2024-02-21 | Address | 92 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2004-12-01 | 2024-02-21 | Address | 92 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2004-01-07 | 2004-12-01 | Address | 386 BENNETT ST, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
2004-01-07 | 2004-12-01 | Address | 5982 HOPI CT, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221000638 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
041201002077 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
040107002938 | 2004-01-07 | BIENNIAL STATEMENT | 2002-10-01 |
931022002873 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921104002607 | 1992-11-04 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State