ELITE TRIM CO., INC.

Name: | ELITE TRIM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1996 (29 years ago) |
Entity Number: | 2024853 |
ZIP code: | 14145 |
County: | Erie |
Place of Formation: | New York |
Address: | 622 PERRY ROAD, STRYKERSVILLE, NY, United States, 14145 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 622 PERRY ROAD, STRYKERSVILLE, NY, United States, 14145 |
Name | Role | Address |
---|---|---|
JAMES OKEEFE | Chief Executive Officer | 622 PERRY ROAD, STRYKERSVILLE, NY, United States, 14145 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-27 | 2004-05-04 | Address | 130 BLOSSOM RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2000-04-27 | Address | 130 BLOSSOM RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2004-05-04 | Address | 130 BLOSSOM ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1996-04-30 | 2004-05-04 | Address | 130 BLOSSOM ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716002328 | 2014-07-16 | BIENNIAL STATEMENT | 2014-04-01 |
120517002058 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100423002898 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080508002899 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060502003152 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State