ERIE RADIATOR & CORE SALES, INC.

Name: | ERIE RADIATOR & CORE SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1980 (45 years ago) |
Entity Number: | 648995 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 645 INDIAN CHURCH RD, BUFFALO, NY, United States, 14224 |
Principal Address: | 1 PINEGROVE PARK, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES HOLOWKA | Chief Executive Officer | 133 HIGHLAND AVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 645 INDIAN CHURCH RD, BUFFALO, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-23 | 2012-09-24 | Address | 609 INDIAN CHURCH RD, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
1996-09-23 | 2002-08-23 | Address | 133 HIGHLAND AVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1993-04-23 | 2002-08-23 | Address | 609 INDIAN CHURCH ROAD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2002-08-23 | Address | 133 HIGHLAND AVENUE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1980-09-04 | 1996-09-23 | Address | 133 HIGHLAND AVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140924006145 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120924002377 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
100920002241 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080915002066 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060828002480 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State