BIG C ELECTRIC, INC.

Name: | BIG C ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1997 (28 years ago) |
Entity Number: | 2202696 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL E CZAPLA | Chief Executive Officer | 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-27 | 2010-04-01 | Address | 3730 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2010-04-01 | Address | 3730 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2001-11-20 | 2010-04-01 | Address | 3730 CALIFORIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2001-11-20 | 2003-10-27 | Address | 3730 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2001-11-20 | Address | 7255 MICHAEL RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131119006121 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111227002371 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
100401002494 | 2010-04-01 | BIENNIAL STATEMENT | 2009-11-01 |
080124002805 | 2008-01-24 | BIENNIAL STATEMENT | 2007-11-01 |
051209002002 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State