CONTINENTAL TRANSMISSION CENTERS, INC.

Name: | CONTINENTAL TRANSMISSION CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1996 (29 years ago) |
Entity Number: | 2050458 |
ZIP code: | 14132 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 75 LAMARCK DRIVE, SNYDER, NY, United States, 14226 |
Address: | 4103 Saunders Settlement Rd, Sanborn, NY, United States, 14132 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4103 Saunders Settlement Rd, Sanborn, NY, United States, 14132 |
Name | Role | Address |
---|---|---|
FRANCIS M GLENN | Chief Executive Officer | 75 LAMARCK DRIVE, SNYDER, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-18 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-18 | 2024-03-18 | Address | 75 LAMARCK DRIVE, SNYDER, NY, 14225, USA (Type of address: Chief Executive Officer) |
1998-07-09 | 2024-03-18 | Address | 75 LAMARCK DRIVE, SNYDER, NY, 14225, USA (Type of address: Chief Executive Officer) |
1998-07-09 | 2024-03-18 | Address | 3814 UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003050 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
120709006093 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100719002541 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080716002134 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060616002400 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State