Search icon

R.J. ENDERLE ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R.J. ENDERLE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1979 (46 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 541266
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: C/O ERIC BLOOM, 6 N PEARL STREET, BUFFALO, NY, United States, 14202
Principal Address: 7 SANDPIPER COURT, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ERIC BLOOM, 6 N PEARL STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ROBERT ENDERLE Chief Executive Officer 99 THIELMAN DRIVE, BUFFALO, NY, United States, 14206

Links between entities

Type:
Headquarter of
Company Number:
0761516
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
161121606
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-09 2021-12-11 Address C/O ERIC BLOOM, 6 N PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-09-10 2021-12-11 Address 99 THIELMAN DRIVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2003-09-10 2007-03-09 Address C/O ERIC BLOOM, 6 NORTH PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1979-02-28 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-28 2003-09-10 Address 6465 TRANSIT RD., EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211211000537 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
20191017012 2019-10-17 ASSUMED NAME CORP INITIAL FILING 2019-10-17
100610002091 2010-06-10 BIENNIAL STATEMENT 2010-02-01
070309002873 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050617002208 2005-06-17 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State