Name: | 2194 MILLERS PORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1993 (32 years ago) |
Entity Number: | 1738974 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 110 RAINTREE PARKWAY, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE M ATALLAH | Chief Executive Officer | 110 RAINTREE PARKWAY, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
GEORGES M ATALLAH | DOS Process Agent | 110 RAINTREE PARKWAY, TONAWANDA, NY, United States, 14150 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
140883 | Retail grocery store | No data | No data | No data | 2194 MILLERSPORT HWY, GETZVILLE, NY, 14068 | No data |
0071-23-335416 | Alcohol sale | 2023-07-25 | 2023-07-25 | 2026-08-31 | 2206 MILLERSPORT HGWY, GETZVILLE, New York, 14068 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-25 | 2016-03-10 | Address | 110 RAINTREE PKWY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2001-07-02 | 2016-03-10 | Address | 110 RAINTREE PARKKWAY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1995-12-27 | 2001-07-02 | Address | 25 SCHULER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1995-12-27 | 2001-07-02 | Address | 2194 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office) |
1995-12-27 | 2003-06-25 | Address | 25 SCHULER AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060707 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
171208006347 | 2017-12-08 | BIENNIAL STATEMENT | 2017-07-01 |
160310006096 | 2016-03-10 | BIENNIAL STATEMENT | 2015-07-01 |
130718002111 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110725002030 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State