Name: | EHRMENTRAUT EXCAVATING AND LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1968 (57 years ago) |
Entity Number: | 221441 |
ZIP code: | 14416 |
County: | Genesee |
Place of Formation: | New York |
Address: | 7235 LAKE ROAD SOUTH, BERGEN, NY, United States, 14416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM EHRMENTRAUT | DOS Process Agent | 7235 LAKE ROAD SOUTH, BERGEN, NY, United States, 14416 |
Name | Role | Address |
---|---|---|
WILLIAM EHRMENTRAUT | Chief Executive Officer | 7235 LAKE ROAD SOUTH, BERGEN, NY, United States, 14416 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-06 | 2000-04-24 | Address | 7235 LAKE RD SO., BERGEN, NY, 14416, 9553, USA (Type of address: Principal Executive Office) |
1998-04-06 | 2000-04-24 | Address | 7235 LAKE RD SO., BERGEN, NY, 14416, 9558, USA (Type of address: Service of Process) |
1998-04-06 | 2000-04-24 | Address | 7235 LAKE RD SOUTH, BERGEN, NY, 14416, 9553, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1998-04-06 | Address | 100 HIDDEN MEADOWS DRIVE, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1998-04-06 | Address | 100 HIDDEN MEADOWS DRIVE, BERGEN, NY, 14416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040309002192 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020304002540 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000424002688 | 2000-04-24 | BIENNIAL STATEMENT | 2000-03-01 |
980406002054 | 1998-04-06 | BIENNIAL STATEMENT | 1998-03-01 |
C227192-2 | 1995-09-25 | ASSUMED NAME CORP INITIAL FILING | 1995-09-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State