Search icon

DEPEW DEVELOPMENT, INC.

Company Details

Name: DEPEW DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1971 (53 years ago)
Date of dissolution: 21 Dec 2009
Entity Number: 319359
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 4429 WALDEN AVENUE, LANCASTER, NY, United States, 14086
Principal Address: 4429 WALDEN AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4429 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
JOHN ARCADI Chief Executive Officer 4429 WALDEN AVENUE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1993-01-21 2006-01-25 Address 4429 WALDEN AVENUE, LANCASTER, NY, 14086, 9777, USA (Type of address: Principal Executive Office)
1971-12-09 1986-06-02 Address 1833 LIBERTY BK. BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091221000121 2009-12-21 CERTIFICATE OF MERGER 2009-12-21
091215002206 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071212002304 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002734 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031218002040 2003-12-18 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-10-14
Type:
Planned
Address:
50 RANSIER DRIVE, West Seneca, NY, 14224
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-10-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUFFALO LABORERS WELFARE FUND
Party Role:
Plaintiff
Party Name:
DEPEW DEVELOPMENT, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State