Name: | ZELASKO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1977 (48 years ago) |
Entity Number: | 436210 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 105 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK T ZELASKO | Chief Executive Officer | 105 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ZELASKO CONSTRUCTION, INC. | DOS Process Agent | 105 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-19 | 2021-05-05 | Address | 105 BERESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2017-10-26 | 2017-12-19 | Address | 105 BERESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2005-07-19 | 2017-10-26 | Address | 130 PFOHL RD, CHEEKTOWAGA, NY, 14225, 2430, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2017-10-26 | Address | 130 PFOHL RD, CHEEKTOWAGA, NY, 14225, 2430, USA (Type of address: Service of Process) |
2005-07-19 | 2016-01-20 | Address | 07 BERESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060292 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
171219000672 | 2017-12-19 | CERTIFICATE OF CHANGE | 2017-12-19 |
171026006186 | 2017-10-26 | BIENNIAL STATEMENT | 2017-05-01 |
160120002014 | 2016-01-20 | BIENNIAL STATEMENT | 2015-05-01 |
20130116017 | 2013-01-16 | ASSUMED NAME CORP INITIAL FILING | 2013-01-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State