Name: | 207 YOUNGS RD. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1999 (26 years ago) |
Entity Number: | 2404859 |
ZIP code: | 14172 |
County: | Erie |
Place of Formation: | New York |
Address: | 4521 E LAKE RD, WILSON, NY, United States, 14172 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHY PARADOWSKI | DOS Process Agent | 4521 E LAKE RD, WILSON, NY, United States, 14172 |
Name | Role | Address |
---|---|---|
JOSEPH PARADOWSKI | Chief Executive Officer | PO BOX 1075, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-12 | 2020-04-16 | Address | 46 SWEENEY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
2001-08-14 | 2003-08-12 | Address | PO BOX 1075, 46 SWEENEY ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
2001-08-14 | 2020-04-16 | Address | PO BOX 1075, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1999-08-03 | 2001-08-14 | Address | 46 SWEENEY ST., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416060496 | 2020-04-16 | BIENNIAL STATEMENT | 2019-08-01 |
030812002876 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010814002737 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990803000213 | 1999-08-03 | CERTIFICATE OF INCORPORATION | 1999-08-03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State