870 KENMORE AVENUE INC.

Name: | 870 KENMORE AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1978 (47 years ago) |
Entity Number: | 519213 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 870 KENMORE AVENUE, BUFFALO, NY, United States, 14216 |
Principal Address: | 228 IDLEWOOD DRIVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J MERCURIO, SR | Chief Executive Officer | 870 KENMORE AVENUE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
KENMORE BEVERAGE CENTER | DOS Process Agent | 870 KENMORE AVENUE, BUFFALO, NY, United States, 14216 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-341807 | Alcohol sale | 2024-06-11 | 2024-06-11 | 2025-06-30 | 870 KENMORE AVENUE, BUFFALO, New York, 14216 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-24 | 2010-12-07 | Address | 870 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2004-12-24 | 2010-12-07 | Address | 228 IDLEWOOD DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2004-12-24 | 2010-12-07 | Address | 870 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2000-11-17 | 2004-12-24 | Address | 870 KENMORE INC, 870 KENMORE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2000-11-17 | Address | 870 KENMORE AVE., BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150625075 | 2015-06-25 | ASSUMED NAME CORP INITIAL FILING | 2015-06-25 |
121129002213 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101207002353 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081030002695 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061115002590 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State