Search icon

366 WEST MAIN STREET, INC.

Company Details

Name: 366 WEST MAIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1992 (33 years ago)
Entity Number: 1635746
ZIP code: 14025
County: Erie
Place of Formation: New York
Address: 8975 BOSTON STATE RD, BOSTON, NY, United States, 14025
Principal Address: C/O ROY EMERLING, 8975 BOSTON STATE RD, BOSTON, NY, United States, 14025

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROY EMERLING Chief Executive Officer 8975 BOSTON STATE RD, PO BOX 204, BOSTON, NY, United States, 14025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8975 BOSTON STATE RD, BOSTON, NY, United States, 14025

History

Start date End date Type Value
2012-07-03 2014-08-11 Address 8975 BOSTON STATE RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
2005-10-28 2012-07-03 Address 30 DEER RUN, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2005-10-28 2006-05-08 Address 9000 BOSTON STATE RD, BOSTON, MA, 14025, USA (Type of address: Service of Process)
2005-10-28 2006-05-08 Address C/O ROY L EMERLING, 9000 BOSTON STATE RD, BOSTON, MA, 14025, USA (Type of address: Principal Executive Office)
1993-06-18 2005-10-28 Address 6867 PINOAK DRIVE, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
1993-06-18 2005-10-28 Address 366 WEST MAIN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
1993-06-18 2005-10-28 Address ABBOTT HILL ROAD, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office)
1992-05-12 1993-06-18 Address PO BOX 204, BOSTON, NY, 14025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811002175 2014-08-11 BIENNIAL STATEMENT 2014-05-01
120703002115 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100521002842 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080521002219 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060508003158 2006-05-08 BIENNIAL STATEMENT 2006-05-01
051028002411 2005-10-28 BIENNIAL STATEMENT 2004-05-01
930618002155 1993-06-18 BIENNIAL STATEMENT 1993-05-01
920512000188 1992-05-12 CERTIFICATE OF INCORPORATION 1992-05-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State