EASTWOOD SERVICES, INC.

Name: | EASTWOOD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1998 (27 years ago) |
Entity Number: | 2311583 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 2005 Four Rod Road, Orchard Park, NY 14127, NY, United States, 14127 |
Principal Address: | 2005 Four Rod Road, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C PETER | Chief Executive Officer | 2005 FOUR ROD ROAD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2005 Four Rod Road, Orchard Park, NY 14127, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 2401 EASTWOOD ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 2005 FOUR ROD ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2006-10-10 | 2023-07-27 | Address | 2401 EASTWOOD RD, E AURORA, NY, 14052, 7126, USA (Type of address: Service of Process) |
2004-11-19 | 2006-10-10 | Address | 343 ELMWOOD AVE, PO BOX 1126, BUFFALO, NY, 14226, 7126, USA (Type of address: Service of Process) |
2000-10-17 | 2023-07-27 | Address | 2401 EASTWOOD ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727004422 | 2023-07-27 | BIENNIAL STATEMENT | 2022-10-01 |
061010002600 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041119002305 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
021031002042 | 2002-10-31 | BIENNIAL STATEMENT | 2002-10-01 |
001017002215 | 2000-10-17 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State