CASECO ENTERPRISES INC.

Name: | CASECO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1996 (29 years ago) |
Entity Number: | 2005426 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | 172 LEMOINE AVE., CHEEKTOWAGA, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 LEMOINE AVE., CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
JAMES J. CASEY JR. | Chief Executive Officer | 172 LEMOINE AVE., CHEEKTOWAGA, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-18 | 2000-03-31 | Address | 6475 CLOVERLEAF DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1998-05-18 | 2000-03-31 | Address | 6475 CLOVERLEAF DR, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1996-03-01 | 2000-03-31 | Address | 6475 CLOVERLEAF DR., LOCKPORT, NY, 14904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522002251 | 2014-05-22 | BIENNIAL STATEMENT | 2014-03-01 |
120423002771 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100331003085 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080312002936 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060322002800 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State