Search icon

BULLS EYE CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BULLS EYE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1976 (49 years ago)
Date of dissolution: 09 Jul 2021
Entity Number: 408422
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: 9600 SANDROCK RD, EDEN, NY, United States, 14057
Principal Address: 9600 SANDROCK ROAD, EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHNY R MANFREDA JR Chief Executive Officer 9600 SANDROCK RD, EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9600 SANDROCK RD, EDEN, NY, United States, 14057

History

Start date End date Type Value
2004-09-10 2022-02-23 Address 9600 SANDROCK RD, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)
2000-08-14 2022-02-23 Address 9600 SANDROCK RD, EDEN, NY, 14057, USA (Type of address: Service of Process)
1995-05-25 2004-09-10 Address 444 STATLER, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1995-05-25 2000-08-14 Address 3577 HARLEM ROAD TNOF, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1976-08-26 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220223003621 2021-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-09
20080722005 2008-07-22 ASSUMED NAME CORP INITIAL FILING 2008-07-22
040910002612 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020726002661 2002-07-26 BIENNIAL STATEMENT 2002-08-01
000814002473 2000-08-14 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-10-19
Type:
Planned
Address:
5959 SHERIDAN DRIVE, Amherst, NY, 14226
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State