NIAGARA FRONTIER DEVELOPERS, INC.

Name: | NIAGARA FRONTIER DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1995 (30 years ago) |
Date of dissolution: | 08 Sep 2020 |
Entity Number: | 1980394 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7401 KINNE ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN M. WENNER | Chief Executive Officer | 7401 KINNE ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
KATHLEEN M. WENNER | DOS Process Agent | 7401 KINNE ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-29 | 2019-08-21 | Address | 3972 LOCKPORT-OLCOTT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2000-01-13 | 2019-08-21 | Address | 2371 LAKE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2000-01-13 | Address | 3673 DICKERSONVILLE RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2019-08-21 | Address | 3972 LOCKPORT-OLCOTT RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1995-12-11 | 2009-12-29 | Address | P.O. BOX 40, RANSONVILLE, NY, 14131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908000629 | 2020-09-08 | CERTIFICATE OF DISSOLUTION | 2020-09-08 |
190821002010 | 2019-08-21 | BIENNIAL STATEMENT | 2017-12-01 |
120110002764 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091229002235 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080130002782 | 2008-01-30 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State