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
Name | Role | Address |
---|---|---|
LAWRENCE SCHUER | Chief Executive Officer | 316 FORESTVIEW DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LAWRENCE SCHEUR | DOS Process Agent | 316 FORESTVIEW DR, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-09 | 2007-12-19 | Address | 316 FORESTVIEW DR, LANCASTER, NY, 14221, 1461, USA (Type of address: Service of Process) |
2006-03-09 | 2007-12-19 | Address | 316 FORESTVIEW DR, LANCASTER, NY, 14221, 1461, USA (Type of address: Principal Executive Office) |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State