Name: | GEORGE E. EHRHART CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2007 (18 years ago) |
Entity Number: | 3528360 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 5225 SOUTHWESTERN BLVD STE #3, HAMBURG, NY, United States, 14075 |
Principal Address: | 5179 GLENDALE AVE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E EHRHART | Chief Executive Officer | 5179 GLENDALE AVE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
RONALD H. JEWITT AGENCY | DOS Process Agent | 5225 SOUTHWESTERN BLVD STE #3, HAMBURG, NY, United States, 14075 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-10 | 2010-01-04 | Address | 5225 SOUTHWESTERN BLVD STE #3, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2007-06-08 | 2009-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-06-08 | 2009-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130621006240 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110718002478 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
100104002286 | 2010-01-04 | BIENNIAL STATEMENT | 2009-06-01 |
091210000742 | 2009-12-10 | CERTIFICATE OF CHANGE | 2009-12-10 |
070608000322 | 2007-06-08 | CERTIFICATE OF INCORPORATION | 2007-06-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State