Name: | NEWSTEAD HOMES & IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2000 (25 years ago) |
Entity Number: | 2501988 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Address: | 214 EAST AVENUE, AKRON, NY, United States, 14001 |
Principal Address: | 214 EAST AVE, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J ECKERSON | Chief Executive Officer | 214 EAST AVE, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 EAST AVENUE, AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-03 | 2008-10-30 | Address | 214 EAST AVE, AKRON, NY, 14001, 1422, USA (Type of address: Service of Process) |
2002-05-08 | 2004-05-03 | Address | 214 EAST AVE, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2002-05-08 | 2004-05-03 | Address | 214 EAST AVE, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2004-05-03 | Address | 214 EAST AVE, AKRON, NY, 14001, USA (Type of address: Service of Process) |
2000-04-24 | 2002-05-08 | Address | 5272 CRITTENDEN ROAD, ARKON, NY, 14001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140707002310 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120518002574 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
081030000245 | 2008-10-30 | CERTIFICATE OF CHANGE | 2008-10-30 |
080513002199 | 2008-05-13 | BIENNIAL STATEMENT | 2008-04-01 |
060816002467 | 2006-08-16 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State