PARKER ROAD DEVELOPMENT COMPANY, INC.

Name: | PARKER ROAD DEVELOPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2001 (24 years ago) |
Entity Number: | 2659936 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 4745 Parker Road, Hamburg, NY, United States, 14075 |
Address: | 4745 PARKER ROAD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M KALSTEK | DOS Process Agent | 4745 PARKER ROAD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
JOHN M KALSTEK | Chief Executive Officer | 4745 PARKER ROAD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-08 | 2015-08-21 | Address | 4740 PARKER ROAD / UNIT 6, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2013-08-08 | 2015-08-21 | Address | 4740 PARKER ROAD / UNIT 6, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2013-08-08 | 2015-08-21 | Address | 4740 PARKER ROAD / UNIT 6, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
2011-08-01 | 2013-08-08 | Address | 4740 PARKER ROAD / UNIT 34, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2011-08-01 | 2013-08-08 | Address | 4740 PARKER ROAD / UNIT 34, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220429002040 | 2022-04-29 | BIENNIAL STATEMENT | 2021-07-01 |
190717060277 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
171228006212 | 2017-12-28 | BIENNIAL STATEMENT | 2017-07-01 |
150821006085 | 2015-08-21 | BIENNIAL STATEMENT | 2015-07-01 |
130808002351 | 2013-08-08 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State