Name: | EROQUOIS KEG BIRCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1971 (54 years ago) |
Entity Number: | 316223 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 297 MAIN STREET, TONAWANDA, NY, United States, 14150 |
Principal Address: | 297 MAIN ST, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 297 MAIN STREET, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
PAMELA SWEENEY | Chief Executive Officer | 297 MAIN ST, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-18 | 1999-10-21 | Address | 297 MAIN STREET, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1997-10-27 | Address | 297 MAIN ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1992-10-30 | 1993-10-18 | Address | 297 MAIN ST., TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1992-10-30 | 2013-10-25 | Address | 297 MAIN ST., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1982-03-09 | 1992-10-30 | Address | 343 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220308000715 | 2022-03-08 | BIENNIAL STATEMENT | 2021-10-01 |
171003007210 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151016006128 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
131025006368 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111017002547 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State