1974 EGGERT ROAD, INC.

Name: | 1974 EGGERT ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1982 (43 years ago) |
Entity Number: | 781864 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 1974 EGGERT ROAD, AMHERST, NY, United States, 14226 |
Principal Address: | 174 SURREY RUN, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL DIVITA | Chief Executive Officer | 174 SURREY RUN, WILLIAMSVILLE, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1974 EGGERT ROAD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-23 | 2012-08-22 | Address | 1974 EGGERT RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2004-07-23 | Address | 174 SURREY RUN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2012-08-22 | Address | 1974 EGGERT RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1993-03-26 | 1998-08-03 | Address | 177 BURBANK, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1998-08-03 | Address | 177 BURBANK, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120822002767 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
080717002801 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060822002978 | 2006-08-22 | BIENNIAL STATEMENT | 2006-07-01 |
040723002538 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020705002307 | 2002-07-05 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State