Name: | P & R CASILIO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1965 (60 years ago) |
Entity Number: | 186301 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 4354 HOMESTEAD LANE, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY POWELL | Chief Executive Officer | 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
P & R CASILIO ENTERPRISES INC. | DOS Process Agent | 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, 7141, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2023-07-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
2021-04-19 | 2023-07-05 | Address | 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, 7141, USA (Type of address: Service of Process) |
2009-04-16 | 2023-07-05 | Address | 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, 7141, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705000526 | 2023-07-05 | BIENNIAL STATEMENT | 2023-04-01 |
210419060112 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190422060302 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170414006021 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
150422002025 | 2015-04-22 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State