Search icon

6928 WILLIAMS ROAD, INC.

Company Details

Name: 6928 WILLIAMS ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1992 (33 years ago)
Date of dissolution: 20 Apr 2006
Entity Number: 1615279
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: 3049 WEEKS CIRCLE, YOUNGSTOWN, NY, United States, 14174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3049 WEEKS CIRCLE, YOUNGSTOWN, NY, United States, 14174

Chief Executive Officer

Name Role Address
LITA LAMPA, MD Chief Executive Officer 3049 WEEKS CIRCLE, YOUNGSTOWN, NY, United States, 14174

History

Start date End date Type Value
1993-06-07 2002-02-04 Address 6928 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1993-06-07 2002-02-04 Address 6928 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1992-02-24 2002-02-04 Address 6928 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060420000085 2006-04-20 CERTIFICATE OF DISSOLUTION 2006-04-20
040227002678 2004-02-27 BIENNIAL STATEMENT 2004-02-01
020204002318 2002-02-04 BIENNIAL STATEMENT 2002-02-01
940316002001 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930607002391 1993-06-07 BIENNIAL STATEMENT 1993-02-01
920224000424 1992-02-24 CERTIFICATE OF INCORPORATION 1992-02-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State