Name: | 8981 TELEGRAPH ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1979 (46 years ago) |
Entity Number: | 566554 |
ZIP code: | 14105 |
County: | Niagara |
Place of Formation: | New York |
Address: | TELGRAPH RD, PO BOX 108, MIDDLEPORT, NY, United States, 14105 |
Principal Address: | 8981 TELEGRAPH RD, PO BOX 108, MIDDLEPORT, NY, United States, 14105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J GRANEY SR | Chief Executive Officer | 8981 TELEGRAPH RD, PO BOX 108, MIDDLEPORT, NY, United States, 14105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TELGRAPH RD, PO BOX 108, MIDDLEPORT, NY, United States, 14105 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-02 | 2001-06-05 | Address | 8981 TELEGRAPH RD, MIDDLEPORT, NY, 14105, 0108, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2001-06-05 | Address | 8981 TELEGRAPH RD, MIDDLEPORT, NY, 14105, 0108, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2001-06-05 | Address | TELEGRAPH RD, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process) |
1979-06-29 | 1997-06-02 | Address | TELEGRAPH RD., MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181029075 | 2018-10-29 | ASSUMED NAME LLC INITIAL FILING | 2018-10-29 |
140528000705 | 2014-05-28 | CERTIFICATE OF AMENDMENT | 2014-05-28 |
130614002312 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110614002179 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090527002331 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State