EBERHARDT ENTERPRISES, INC.

Name: | EBERHARDT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1979 (46 years ago) |
Entity Number: | 545612 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1325 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EBERHARDT ENTERPRISES, INC. | DOS Process Agent | 1325 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
PETER J EBERHARDT | Chief Executive Officer | 1325 MT READ BLVD, 17 BIRLING GAP, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1325 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 1325 MT READ BLVD, 17 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 1325 MT READ BLVD, 17 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 1325 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002990 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
250114002237 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
210302061062 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060552 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
20190220023 | 2019-02-20 | ASSUMED NAME CORP INITIAL FILING | 2019-02-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State