Name: | CATHOLIC CENTER OF TONAWANDA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1992 (33 years ago) |
Entity Number: | 1656665 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, United States, 14202 |
Principal Address: | 968 UNION RD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY GARBO | Chief Executive Officer | 968 UNION RD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
C/O LIPPES, SILVERSTEIN, MATHIAS & WEXLER | DOS Process Agent | 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-26 | 2008-07-28 | Address | 968 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1998-08-20 | 2006-07-26 | Address | 968 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1998-08-20 | 2008-07-28 | Address | 968 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1995-02-15 | 1998-08-20 | Address | 2855 SHERIDAN DRIVE, TONAWANDA, NY, 14150, 9420, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 1998-08-20 | Address | 2855 SHERIDAN DRIVE, TONAWANDA, NY, 14150, 9420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120817002068 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100823002559 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080728002980 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
060726002402 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040924002181 | 2004-09-24 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State