Name: | CRAIG M. HOLLER EXCAVATING & GRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1979 (46 years ago) |
Entity Number: | 531163 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 590 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, United States, 14227 |
Address: | 39 HARVINGTON ROAD, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FULLER | Chief Executive Officer | 590 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
CRAIG M. HOLLER EXCAVATING & GRADING, INC. | DOS Process Agent | 39 HARVINGTON ROAD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 590 CAYUGA CREEK RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | 590 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2024-10-22 | Address | 39 HARVINGTON ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2018-05-23 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-09 | 2021-01-04 | Address | 39 HARVINGTON ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001644 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
210104060028 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060028 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
180523000348 | 2018-05-23 | CERTIFICATE OF AMENDMENT | 2018-05-23 |
170109006005 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State