CHANDLERVILLE, INC.

Name: | CHANDLERVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1948 (77 years ago) |
Entity Number: | 62822 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 285 CHANDLER STREET, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK VACANTI - PRESIDENT | Chief Executive Officer | 285 CHANDLER STREET, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
JOHN J. LAVIN JOHN J. LAVIN PC | Agent | 528 BRISBANE BUILDING, 403 MAIN STREET, BUFFALO, NY, 14203 |
Name | Role | Address |
---|---|---|
WEATHERPANEL, INC. | DOS Process Agent | 285 CHANDLER STREET, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-15 | 2022-12-15 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
2020-11-06 | 2021-09-15 | Address | 285 CHANDLER STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2017-06-28 | 2021-09-15 | Address | 528 BRISBANE BUILDING, 403 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Registered Agent) |
1992-11-18 | 2021-09-15 | Address | 285 CHANDLER STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2020-11-06 | Address | 285 CHANDLER STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210915002948 | 2021-09-15 | CERTIFICATE OF AMENDMENT | 2021-09-15 |
201106060043 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
181106006249 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
170628000380 | 2017-06-28 | CERTIFICATE OF CHANGE | 2017-06-28 |
161101006072 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State