Name: | 4781 TRANSIT ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2001 (24 years ago) |
Entity Number: | 2588998 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 1744 Union Road, West Seneca, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE PEPPES | Chief Executive Officer | 1744 UNION ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1744 Union Road, West Seneca, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 4781 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 1744 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2022-12-16 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-15 | 2025-01-23 | Address | 4781 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2003-01-15 | 2025-01-23 | Address | 4781 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002467 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230117004250 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210107060627 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190107060440 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
180329006255 | 2018-03-29 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State