Search icon

FORSTER SHEERAN ENTERPRISES, INC.

Headquarter

Company Details

Name: FORSTER SHEERAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1981 (44 years ago)
Date of dissolution: 18 Oct 2011
Entity Number: 724762
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 886 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Contact Details

Phone +1 716-873-7560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD FORSTER JR Chief Executive Officer 886 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 886 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Links between entities

Type:
Headquarter of
Company Number:
CORP_66288609
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161168137
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0905997-DCA Inactive Business 1994-12-19 2011-01-31

History

Start date End date Type Value
1997-12-03 1999-09-23 Address 886 ENGLEWOOD AVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
1982-10-19 1989-03-23 Name FORSTER ENTERPRISES INC.
1981-09-28 1982-10-19 Name FORSTER ENGEL ENTERPRISES INC.
1981-09-28 1997-12-03 Address 1195 HERTEL AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111018000030 2011-10-18 CERTIFICATE OF DISSOLUTION 2011-10-18
090903002234 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070917002013 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051103003613 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030904002471 2003-09-04 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1359469 RENEWAL INVOICED 2008-12-04 150 Debt Collection Agency Renewal Fee
1359470 RENEWAL INVOICED 2006-11-21 150 Debt Collection Agency Renewal Fee
1359471 RENEWAL INVOICED 2004-11-23 150 Debt Collection Agency Renewal Fee
1359472 RENEWAL INVOICED 2003-01-29 150 Debt Collection Agency Renewal Fee
1359473 RENEWAL INVOICED 2000-12-20 150 Debt Collection Agency Renewal Fee
1359474 RENEWAL INVOICED 1999-01-21 150 Debt Collection Agency Renewal Fee
1359475 RENEWAL INVOICED 1997-01-13 150 Debt Collection Agency Renewal Fee
1359476 RENEWAL INVOICED 1995-01-12 150 Debt Collection Agency Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State