Name: | TOM GREENAUER DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1975 (50 years ago) |
Entity Number: | 371931 |
ZIP code: | 14140 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 250, SPRINGBROOK, NY, United States, 14140 |
Principal Address: | 2699 TRANSIT RD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN R. MERRIMAN | Chief Executive Officer | PO BOX 250, SPRINGBROOK, NY, United States, 14140 |
Name | Role | Address |
---|---|---|
NORMAN R. MERRIMAN | DOS Process Agent | PO BOX 250, SPRINGBROOK, NY, United States, 14140 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-29 | 2001-07-13 | Address | PO BOX 250, SPRINGBROOK, NY, 14140, 0250, USA (Type of address: Service of Process) |
1997-07-29 | 2001-07-13 | Address | PO BOX 250, SPRINGBROOK, NY, 14140, 0250, USA (Type of address: Chief Executive Officer) |
1997-07-29 | 2001-07-13 | Address | 2699 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
1993-03-24 | 1997-07-29 | Address | 690 NORTHRUP ROAD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
1993-03-24 | 1997-07-29 | Address | 690 NORTHRUP ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603061240 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006853 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006139 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130918006292 | 2013-09-18 | BIENNIAL STATEMENT | 2013-06-01 |
110621002554 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State