ESSEX HOMES OF WNY, INC.
Headquarter
Name: | ESSEX HOMES OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1992 (33 years ago) |
Entity Number: | 1626808 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 8940 MAIN STREET, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8940 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
PHILIP NANULA | Chief Executive Officer | 8940 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 8940 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2008-06-02 | 2024-04-01 | Address | 8940 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2008-06-02 | 2024-04-01 | Address | 8940 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 2008-06-02 | Address | 600 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1993-07-12 | 2008-06-02 | Address | 600 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041036 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220906001131 | 2022-09-06 | BIENNIAL STATEMENT | 2022-04-01 |
200424060151 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
180405006604 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
170315006400 | 2017-03-15 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State