Name: | E.C. MURPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1995 (30 years ago) |
Entity Number: | 1938177 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | ATTN: EMMETT C. MURPHY, 4696 PINE MANOR, CLARENCE, NY, United States, 14031 |
Principal Address: | 4246 RIDGE LEA RD, STE 47, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: EMMETT C. MURPHY, 4696 PINE MANOR, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
EMMETT C MURPHY | Chief Executive Officer | 4246 RIDGE LEA RD, STE 47, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-24 | 2009-07-27 | Address | ATTN: EMMETT C. MURPHY, 4246 RIDGE LEA ROAD, SUITE 7, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2005-09-30 | 2007-08-03 | Address | 4246 RIDGE LEA RD, SUITE #7, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2005-09-30 | 2007-08-03 | Address | 4246 RIDGE LEA RD, SUITE #7, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2002-02-08 | 2008-04-24 | Address | ONE M&T PLAZA / SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process) |
1999-08-18 | 2002-02-08 | Address | 1800 1 M & T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090727002363 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
080424000930 | 2008-04-24 | CERTIFICATE OF CHANGE | 2008-04-24 |
070803002618 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050930002724 | 2005-09-30 | BIENNIAL STATEMENT | 2005-07-01 |
030717002509 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State