R. FENTON L.L.C.

Name: | R. FENTON L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2005 (20 years ago) |
Entity Number: | 3281536 |
ZIP code: | 28127 |
County: | Erie |
Place of Formation: | New York |
Address: | 127 SWIFT ISLAND PLACE, NEW LONDON, NC, United States, 28127 |
Name | Role | Address |
---|---|---|
RUSSELL FENTON | DOS Process Agent | 127 SWIFT ISLAND PLACE, NEW LONDON, NC, United States, 28127 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-02 | 2009-11-06 | Address | 182 CASTLEBROOKE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-01-03 | 2007-11-02 | Address | 100 GALILEO, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2005-12-21 | 2006-01-03 | Address | 100 GALILEO, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
2005-11-16 | 2005-12-21 | Address | 47 GALILEO, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091106002317 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071102002641 | 2007-11-02 | BIENNIAL STATEMENT | 2007-11-01 |
061030000498 | 2006-10-30 | CERTIFICATE OF PUBLICATION | 2006-10-30 |
060103000436 | 2006-01-03 | CERTIFICATE OF CHANGE | 2006-01-03 |
051221000212 | 2005-12-21 | CERTIFICATE OF CHANGE | 2005-12-21 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State