Search icon

EAGLE STEWARD LTD.

Company Details

Name: EAGLE STEWARD LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1991 (34 years ago)
Entity Number: 1512413
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 2084 HYDESVILLE ROAD #3, NEWARK, NY, United States, 14513
Principal Address: 625 PANORAMA TRAIL, BLDG #3 / SUITE 200, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L. TATRO, IV Chief Executive Officer 625 PANORAMA TRAIL, BLDG #3 / SUITE 200, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
C/O WILLIAM L. TATRO, IV DOS Process Agent 2084 HYDESVILLE ROAD #3, NEWARK, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
161390610
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-24 2011-01-26 Address 625 PANORAMA TRAIL, BLDG #3 / SUITE 200, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1993-03-22 2001-05-24 Address 2060 FAIRPORT NINE MILE ROAD, SUITE 220, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1993-03-22 2001-05-24 Address 2060 FAIRPORT NINE MILE ROAD, SUITE 220, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1991-02-28 2001-05-24 Address 2060 FAIRPORT-NINE POINT ROAD, SUITE 220, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110126000118 2011-01-26 CERTIFICATE OF CHANGE 2011-01-26
070309002894 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050304002778 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030206002407 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010524002228 2001-05-24 BIENNIAL STATEMENT 2001-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State