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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 Niagara Street, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
PHILIP A. PERNA | Chief Executive Officer | 460 NIAGARA ST, BUFFALO, NY, United States, 14201 |
Number | Type | Address |
---|---|---|
290092 | Retail grocery store | 5827 S TRANSIT RD, LOCKPORT, NY, 14094 |
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. |
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