Name: | CLABEAUX OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1971 (54 years ago) |
Entity Number: | 310785 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 4050 CLINTON ST, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4050 CLINTON ST, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
TERRENCE MURZYNSKI | Chief Executive Officer | 4050 CLINTON ST, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-05 | 2011-08-08 | Address | 4050 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 2011-08-08 | Address | 4050 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1993-10-05 | 2011-08-08 | Address | 4050 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1971-07-08 | 1993-10-05 | Address | 90 CHAIRFACTORY ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130731002192 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110808002941 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090707002926 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070719002073 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050826002136 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State