Name: | JOSEPH J. MCDONNELL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1972 (53 years ago) |
Entity Number: | 323616 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | ATTN: JOSEPH J. MCDONNELL, JR., S-2847 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127 |
Principal Address: | S-2847 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J MCDONNELL | Chief Executive Officer | S-2847 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
JOSEPH J. MCDONNELL ENTERPRISES, INC. | DOS Process Agent | ATTN: JOSEPH J. MCDONNELL, JR., S-2847 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | S-2847 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2009-06-26 | 2024-12-04 | Address | ATTN: JOSEPH J. MCDONNELL, JR., S-2847 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1998-03-04 | 2009-06-26 | Address | 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1998-03-04 | 2024-12-04 | Address | S-2847 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 1998-03-04 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003393 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
20160414016 | 2016-04-14 | ASSUMED NAME LLC INITIAL FILING | 2016-04-14 |
140624002119 | 2014-06-24 | BIENNIAL STATEMENT | 2014-02-01 |
120326002229 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100311002872 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State