CJ-MAC ENTERPRISES LLC

Name: | CJ-MAC ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 1996 (29 years ago) |
Entity Number: | 2079035 |
ZIP code: | 34285 |
County: | Erie |
Place of Formation: | New York |
Address: | 157 TAMPA AVE EAST, UNIT 705, VENICE, FL, United States, 34285 |
Name | Role | Address |
---|---|---|
CRAIG COSTANZO | DOS Process Agent | 157 TAMPA AVE EAST, UNIT 705, VENICE, FL, United States, 34285 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-06 | 2014-10-09 | Address | 331 WELLINGWOOD DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2006-10-17 | 2008-10-06 | Address | ATTN: HARRY G. MEYER, ONE M&T PLAZA / SUITE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2002-09-30 | 2006-10-17 | Address | ATT: EDWARD C. NORTHWOOD ESQ, ONE M&T, SUITE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1996-10-28 | 2002-09-30 | Address | ATT: FRANK J. NOTARO, ESQ., 1800 ONE M&T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009006320 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121017006135 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101015002919 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081006002537 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061017002449 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State