Search icon

5535 TRANSIT ROAD, INC.

Company Details

Name: 5535 TRANSIT ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1993 (32 years ago)
Date of dissolution: 21 Dec 2021
Entity Number: 1716529
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
5535 TRANSIT ROAD, INC. DOS Process Agent 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
SCOTT R BIELER Chief Executive Officer 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2017-04-05 2022-06-02 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2017-04-05 2022-06-02 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2014-04-24 2017-04-05 Address 3448 MCKINLEY PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
2014-04-24 2017-04-05 Address 3448 MCKINLKEY PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2009-04-02 2017-04-05 Address 3448 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602004231 2021-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-21
210402060427 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060045 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170405006708 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160415006318 2016-04-15 BIENNIAL STATEMENT 2015-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State