LOCKPORT VILLAGE EATERY, INC.

Name: | LOCKPORT VILLAGE EATERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1979 (46 years ago) |
Entity Number: | 593113 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 429 DAVISON ROAD, LOCKPORT, NY, United States, 14094 |
Principal Address: | 429 DAVISON RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 429 DAVISON ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
PETER N. CALIERI | Chief Executive Officer | 429 DAVISON RD, LOCKPORT, NY, United States, 14094 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-305269 | Alcohol sale | 2022-08-03 | 2022-08-03 | 2024-08-31 | 429 DAVISON RD, LOCKPORT, New York, 14094 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 1994-01-11 | Address | 429 DAVISON RD., LOCKPORT, NY, 14094, 4025, USA (Type of address: Service of Process) |
1979-11-15 | 1992-12-03 | Address | 429 DAVISON RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131209002021 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111201002031 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091106002098 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071219002503 | 2007-12-19 | BIENNIAL STATEMENT | 2007-11-01 |
051212002069 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State