Name: | K.L. SCHRADER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2000 (25 years ago) |
Entity Number: | 2572719 |
ZIP code: | 14095 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO BOX 1198, LOCKPORT, NY, United States, 14095 |
Principal Address: | 644 EAST AVENUE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN SCHRADER | Chief Executive Officer | 80 HEATH ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
K.L. SCHRADER ENTERPRISES, INC. | DOS Process Agent | PO BOX 1198, LOCKPORT, NY, United States, 14095 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-07 | 2018-11-06 | Address | PO BOX 1198, LOCKPORT, NY, 14095, 1198, USA (Type of address: Service of Process) |
2006-11-13 | 2013-01-07 | Address | 644 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2013-01-07 | Address | 644 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2002-10-23 | 2006-11-13 | Address | 644 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2002-10-23 | 2006-11-13 | Address | 644 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106006618 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
141112006204 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
130107007264 | 2013-01-07 | BIENNIAL STATEMENT | 2012-11-01 |
101109002131 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081031002173 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State