Name: | THE TODD ERECTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1995 (30 years ago) |
Date of dissolution: | 15 Jul 2024 |
Entity Number: | 1927224 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6250 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA PARAGON | DOS Process Agent | 6250 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
PATRICIA PARAGON | Chief Executive Officer | 6250 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-14 | 2024-07-16 | Address | 6250 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2021-02-24 | 2024-07-16 | Address | 6250 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2021-06-14 | Address | 6250 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2011-06-20 | 2021-02-24 | Address | 6250 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1999-07-02 | 2011-06-20 | Address | 6250 CHAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000473 | 2024-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-15 |
210614060068 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
210224060073 | 2021-02-24 | BIENNIAL STATEMENT | 2019-06-01 |
160303006455 | 2016-03-03 | BIENNIAL STATEMENT | 2015-06-01 |
130618002041 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State