STEVENS CORP. OF WESTERN NEW YORK

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4090 ST FRANCIS DR, HAMBERG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
DENNIS S GRIFFIN | Chief Executive Officer | 4090 ST FRANCES DR, HAMBERG, NY, United States, 14075 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State