Search icon

4781 TRANSIT ROAD, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE PEPPES Chief Executive Officer 1744 UNION ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1744 Union Road, West Seneca, NY, United States, 14224

History

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)
2001-01-02 2003-01-15 Address 10 BUFFALO CREEK, ELMA, NY, 14059, USA (Type of address: Service of Process)
2001-01-02 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
130912002200 2013-09-12 BIENNIAL STATEMENT 2013-01-01
110209002328 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090226003083 2009-02-26 BIENNIAL STATEMENT 2009-01-01
070118002633 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050225002693 2005-02-25 BIENNIAL STATEMENT 2005-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State