EDWIN J. MCKENICA & SONS, INC.

Name: | EDWIN J. MCKENICA & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1974 (51 years ago) |
Entity Number: | 352724 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 1200 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TRENT R. MCKENICA | Chief Executive Officer | 1200 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 1200 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2022-04-04 | 2024-01-25 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1995-04-03 | 2024-01-25 | Address | 1200 CLINTON STREET, BUFFALO, NY, 14206, 2824, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2024-01-25 | Address | 1200 CLINTON STREET, BUFFALO, NY, 14206, 2824, USA (Type of address: Service of Process) |
1974-09-26 | 2022-04-04 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125003683 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
120918006165 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100908003244 | 2010-09-08 | BIENNIAL STATEMENT | 2010-09-01 |
080821002543 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
061002003092 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State