COVERCO, INC.
Headquarter
Name: | COVERCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1973 (52 years ago) |
Entity Number: | 810513 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 2260 Clinton Street, Cheektowaga, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH H SCHAAB | Chief Executive Officer | 2260 CLINTON STREET, CHEEKTOWAGA, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
COVERCO, INC. | DOS Process Agent | 2260 Clinton Street, Cheektowaga, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 2260 CLINTON STREET, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | PO BOX 573, 2517 LONG ROAD, GRAND ISLAND, NY, 14072, 0573, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-06-05 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.05 |
2023-06-06 | 2023-06-06 | Address | 2260 CLINTON STREET, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | PO BOX 573, 2517 LONG ROAD, GRAND ISLAND, NY, 14072, 0573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605001701 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
230606002085 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210603060720 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603061376 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007314 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State