DENTON, COTTIER & DANIELS, INC.

Name: | DENTON, COTTIER & DANIELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1924 (101 years ago) |
Entity Number: | 19532 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | 460 DODGE RD, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
JAMES P TRIMPER, SR | Chief Executive Officer | 460 DODGE RD, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
JAMES P TRIMPER | DOS Process Agent | 460 DODGE RD, GETZVILLE, NY, United States, 14068 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-24 | 2000-04-04 | Address | CENTURY MALL NORTHTOWN PLZ, 3131 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 2000-04-04 | Address | CENTURY MALL NORTHTOWN PLZ, 3131 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1995-07-24 | 2000-04-04 | Address | CENTURY MALL NORTHTOWN PLZ, 3131 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1934-06-22 | 1941-03-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 575000 |
1930-11-13 | 1934-06-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 575000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210527060187 | 2021-05-27 | BIENNIAL STATEMENT | 2020-03-01 |
100405002320 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080514002716 | 2008-05-14 | BIENNIAL STATEMENT | 2008-03-01 |
060503002958 | 2006-05-03 | BIENNIAL STATEMENT | 2006-03-01 |
040407002522 | 2004-04-07 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State