Search icon

SCHEUR ENTERPRISES OF JAMESTOWN, INC.

Company Details

Name: SCHEUR ENTERPRISES OF JAMESTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1969 (55 years ago)
Entity Number: 285865
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 316 FORESTVIEW DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE SCHUER Chief Executive Officer 316 FORESTVIEW DR, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
LAWRENCE SCHEUR DOS Process Agent 316 FORESTVIEW DR, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2006-03-09 2007-12-19 Address 316 FORESTVIEW DR, LANCASTER, NY, 14221, 1461, USA (Type of address: Principal Executive Office)
2006-03-09 2007-12-19 Address 316 FORESTVIEW DR, LANCASTER, NY, 14221, 1461, USA (Type of address: Service of Process)
2002-05-28 2006-03-09 Address JOHNS PL& WARRENJAMESTOWN BLVD, PO BOX 2029 STATION A, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2002-05-28 2006-03-09 Address 2800 WALDEN AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2002-05-28 2006-03-09 Address 2800 WALDEN AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1997-12-29 2002-05-28 Address 2800 WALDEN AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1994-01-24 1997-12-29 Address 2800 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, 4772, USA (Type of address: Chief Executive Officer)
1994-01-24 2002-05-28 Address JOHNS PLACE & WARREN JAMESTOWN, BOULEVARD, PO BOX 2029 STA A, JAMESTOWN, NY, 14702, 2029, USA (Type of address: Principal Executive Office)
1994-01-24 2002-05-28 Address PO BOX 1167, BUFFALO, NY, 14240, 1167, USA (Type of address: Service of Process)
1970-05-12 2004-11-19 Name EMPIRE NEWS OF JAMESTOWN, INC.

Filings

Filing Number Date Filed Type Effective Date
071219002325 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060309002287 2006-03-09 BIENNIAL STATEMENT 2005-12-01
20050304025 2005-03-04 ASSUMED NAME CORP INITIAL FILING 2005-03-04
041119000487 2004-11-19 CERTIFICATE OF AMENDMENT 2004-11-19
031121002720 2003-11-21 BIENNIAL STATEMENT 2003-12-01
020528002370 2002-05-28 BIENNIAL STATEMENT 2001-12-01
000112002843 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971229002235 1997-12-29 BIENNIAL STATEMENT 1997-12-01
940124002407 1994-01-24 BIENNIAL STATEMENT 1993-12-01
833417-4 1970-05-12 CERTIFICATE OF AMENDMENT 1970-05-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State