Name: | R. W. STRUCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1970 (55 years ago) |
Entity Number: | 292563 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 711 CONLEY ROAD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W. STRUCK, II | Chief Executive Officer | 721 NORTHRUP ROAD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
ROBERT W. STRUCK, II | DOS Process Agent | 711 CONLEY ROAD, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 2006-07-03 | Address | 1611 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2006-07-03 | Address | 1611 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2006-07-03 | Address | 1611 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
1970-07-02 | 1993-03-19 | Address | 1611 TRANSIT RD., ELMA, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180712006139 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160706006016 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
120712006314 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100722002796 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080717002902 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State