Search icon

2ND STREET ENTERPRISES, INC.

Company Details

Name: 2ND STREET ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1968 (57 years ago)
Entity Number: 220358
ZIP code: 14555
County: Wayne
Place of Formation: New York
Address: 7589 SECOND STREET, SODUS POINT, NY, United States, 14555
Principal Address: 104 EMMONS AVE, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M LAGANA Chief Executive Officer 7589 2ND STREET, SODUS POINT, NY, United States, 14555

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7589 SECOND STREET, SODUS POINT, NY, United States, 14555

History

Start date End date Type Value
2000-02-25 2010-03-16 Address 104 EMMONS AVE, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2000-02-25 2010-10-25 Address 104 EMMONS AVE, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1994-03-07 2000-02-25 Address 104 EMMONS AVENUE, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1993-03-24 2000-02-25 Address 104 EMMONS AVENUE, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1993-03-24 2000-02-25 Address 104 EMMONS AVENUE, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101025000751 2010-10-25 CERTIFICATE OF AMENDMENT 2010-10-25
100316002430 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080131002696 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060301002900 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040129002038 2004-01-29 BIENNIAL STATEMENT 2004-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State