Search icon

EXCELCO DEVELOPMENTS, INC.

Company Details

Name: EXCELCO DEVELOPMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1947 (78 years ago)
Date of dissolution: 01 Jan 2011
Entity Number: 79127
ZIP code: 14136
County: Erie
Place of Formation: New York
Address: 65 MAIN ST, SILVER CREEK, NY, United States, 14136
Principal Address: BOX 230, 65 MAIN ST, SILVER CREEK, NY, United States, 14136

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 MAIN ST, SILVER CREEK, NY, United States, 14136

Chief Executive Officer

Name Role Address
CHRISTOPHER J LANSKI Chief Executive Officer BOX 230, 65 MAIN ST, SILVER CREEK, NY, United States, 14136

Form 5500 Series

Employer Identification Number (EIN):
160720207
Plan Year:
2010
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-02 2003-03-03 Address 5 CROOKED BROOK LANE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1997-02-26 2003-03-03 Address MILL ST, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)
1994-02-02 1997-02-26 Address MILL STREET, SILVER CREEK, NY, 00000, USA (Type of address: Service of Process)
1993-03-22 2003-03-03 Address BOX 230, MILL STREET, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office)
1993-03-22 1999-02-02 Address 444 TEMPLE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101208000270 2010-12-08 CERTIFICATE OF MERGER 2011-01-01
090114002704 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070312003034 2007-03-12 BIENNIAL STATEMENT 2007-01-01
050412002489 2005-04-12 BIENNIAL STATEMENT 2005-01-01
030303002509 2003-03-03 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-11-08
Type:
Planned
Address:
MILL ST, Silver Creek, NY, 14136
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-08
Type:
Planned
Address:
MILL ST, Silver Creek, NY, 14136
Safety Health:
Health
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State