KAWON ERECTORS, INC.

Name: | KAWON ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1968 (57 years ago) |
Date of dissolution: | 06 Apr 2007 |
Entity Number: | 218394 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 107 ROSARY AVE, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E.J. NOWAK | Chief Executive Officer | 107 ROSARY AVE, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
E.J. NOWAK | DOS Process Agent | 107 ROSARY AVE, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 2000-02-09 | Address | 107 ROSARY AVE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
1968-01-10 | 1998-01-14 | Address | 994 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070406000039 | 2007-04-06 | CERTIFICATE OF DISSOLUTION | 2007-04-06 |
060209002993 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040113002578 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
C319954-2 | 2002-08-13 | ASSUMED NAME CORP INITIAL FILING | 2002-08-13 |
020109002176 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State