Search icon

NIAGARA-LOCKPORT ENTERPRISES, INC.

Company Details

Name: NIAGARA-LOCKPORT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1966 (59 years ago)
Entity Number: 194788
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 460 Niagara Street, BUFFALO, NY, United States, 14201
Principal Address: 460 NIAGARA ST, BUFFALO, NY, United States, 14201

Contact Details

Phone +1 716-439-4377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 Niagara Street, BUFFALO, NY, United States, 14201

Chief Executive Officer

Name Role Address
PHILIP A. PERNA Chief Executive Officer 460 NIAGARA ST, BUFFALO, NY, United States, 14201

National Provider Identifier

NPI Number:
1346272358
Certification Date:
2023-10-18

Authorized Person:

Name:
MATT HAMED
Role:
DIRECTOR OF PHARMACY
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7166355992
Fax:
8553319003

Licenses

Number Type Address
290092 Retail grocery store 5827 S TRANSIT RD, LOCKPORT, NY, 14094

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 460 NIAGARA ST, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2003-09-12 2024-06-12 Address 460 NIAGARA ST, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2003-09-12 2024-06-12 Address TOPS MARKET #21, 5827 SOUTH TRANSIT RD, LOCKPORT, NY, 14201, USA (Type of address: Service of Process)
1966-01-27 1990-09-27 Name J. C. B. SUPER MARKETS, INC.
1966-01-20 1966-01-27 Name 409 NIAGARA STREET, INC.

Filings

Filing Number Date Filed Type Effective Date
240612003692 2024-06-12 BIENNIAL STATEMENT 2024-06-12
140225002537 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120330002527 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100210002405 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080123002573 2008-01-23 BIENNIAL STATEMENT 2008-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State