Name: | 7860 TRANSIT RD., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1999 (26 years ago) |
Entity Number: | 2407249 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 460 NIAGARA STREET, BUFFALO, NY, United States, 14201 |
Address: | 460 Niagara St, Buffalo, NY, United States, 14201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J BAVISOTTO | Chief Executive Officer | 460 NIAGARA STREET, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 Niagara St, Buffalo, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-03-11 | 2024-01-03 | Address | 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
2015-03-11 | 2024-01-03 | Address | 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
1999-08-10 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000403 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
150311002032 | 2015-03-11 | BIENNIAL STATEMENT | 2013-08-01 |
990810000364 | 1999-08-10 | CERTIFICATE OF INCORPORATION | 1999-08-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State