Name: | CLAYTON B. OBERSHEIMER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1966 (59 years ago) |
Entity Number: | 199498 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 13595 BROADWAY, ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL F HOGAN JR | Chief Executive Officer | 13595 BROADWAY, ALDEN, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
PAUL F HOGAN JR | DOS Process Agent | 13595 BROADWAY, ALDEN, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-05 | 2008-08-26 | Address | 162 COLGATE AVE, BUFFALO, NY, 14220, 2116, USA (Type of address: Service of Process) |
1998-06-05 | 2008-08-26 | Address | 162 COLGATE AVE, BUFFALO, NY, 14220, 2116, USA (Type of address: Chief Executive Officer) |
1998-06-05 | 2008-08-26 | Address | 162 COLGATE AVE, BUFFALO, NY, 14220, 2116, USA (Type of address: Principal Executive Office) |
1996-06-19 | 1998-06-05 | Address | 162 COLGATE AVE, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office) |
1996-06-19 | 1998-06-05 | Address | 162 COLGATE AVE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120822000325 | 2012-08-22 | CERTIFICATE OF AMENDMENT | 2012-08-22 |
110120002801 | 2011-01-20 | BIENNIAL STATEMENT | 2010-06-01 |
080826002354 | 2008-08-26 | BIENNIAL STATEMENT | 2008-06-01 |
060612002254 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040719002235 | 2004-07-19 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State