Search icon

STEVENS CORP. OF WESTERN NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: STEVENS CORP. OF WESTERN NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1957 (68 years ago)
Date of dissolution: 23 Nov 2010
Entity Number: 166786
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4090 ST FRANCIS DR, HAMBERG, NY, United States, 14075

Shares Details

Shares issued 0

Share Par Value 157004

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4090 ST FRANCIS DR, HAMBERG, NY, United States, 14075

Chief Executive Officer

Name Role Address
DENNIS S GRIFFIN Chief Executive Officer 4090 ST FRANCES DR, HAMBERG, NY, United States, 14075

History

Start date End date Type Value
1995-10-11 1999-09-09 Address 20 HILLSBORO DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1993-12-22 1995-10-11 Address S5110 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-04-05 1999-09-09 Address 5110 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1993-04-05 1999-09-09 Address 5110 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1985-05-21 1995-10-11 Name JACK STEVENS BUICK-CADILLAC-GMC TRUCK, INC.

Filings

Filing Number Date Filed Type Effective Date
101123000071 2010-11-23 CERTIFICATE OF DISSOLUTION 2010-11-23
090403000109 2009-04-03 ANNULMENT OF DISSOLUTION 2009-04-03
DP-1628790 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
010904002085 2001-09-04 BIENNIAL STATEMENT 2001-08-01
990909002165 1999-09-09 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State