JAMES F. CLEARY, INC.

Name: | JAMES F. CLEARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1973 (52 years ago) |
Entity Number: | 235897 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 6385 Boston State Road Unit 11, Hamburg, NY, United States, 14075 |
Principal Address: | 6385 Boston State Road Unit 11, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT N REAGAN | Chief Executive Officer | 6385 BOSTON STATE ROAD UNIT 11, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
JAMES F. CLEARY, INC. | DOS Process Agent | 6385 Boston State Road Unit 11, Hamburg, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 5821 RUSH CREEK CT, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 6385 BOSTON STATE ROAD UNIT 11, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2023-10-02 | Address | 5821 RUSH CREEK CT, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2009-10-19 | 2011-10-19 | Address | 5821 RUSH CREEK CT, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2009-10-19 | 2023-10-02 | Address | 5821 RUSH CREEK CT, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005633 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211021001435 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
191003062061 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003007054 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
161201007173 | 2016-12-01 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State