GREAT LAKES REFRESHMENTS, INC.

Name: | GREAT LAKES REFRESHMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2009 (16 years ago) |
Entity Number: | 3762031 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 53 Sussex Lane, Lancaster, NY, United States, 14086 |
Shares Details
Shares issued 2
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES L CHOJNICKI JR | Agent | 2 CREEKWOOD DRIVE, LANCASTER, NY, 14086 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 53 Sussex Lane, Lancaster, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
JAMES L. CHOJNCK JR. | Chief Executive Officer | 53 SUSSEX LANE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 2727 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 53 SUSSEX LANE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2019-03-20 | 2025-02-21 | Address | 2727 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2019-03-20 | 2025-02-21 | Address | 2727 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
2013-01-15 | 2019-03-20 | Address | 2 CREEKWOOD DR, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001229 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
200603061513 | 2020-06-03 | BIENNIAL STATEMENT | 2019-01-01 |
190320002069 | 2019-03-20 | BIENNIAL STATEMENT | 2019-01-01 |
130115006000 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
090112000599 | 2009-01-12 | CERTIFICATE OF INCORPORATION | 2009-01-12 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State