Name: | GREENAUER BLACKTOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1983 (42 years ago) |
Entity Number: | 823978 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 391 FRENCH ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J MILLER | Chief Executive Officer | 622 OSTRANDER ROAD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 391 FRENCH ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-09 | 2009-02-18 | Address | 379 FRENCH ROAD, WEST SENECA, NY, 14224, 1380, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2005-03-09 | Address | 379 FRENCH RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2009-02-18 | Address | 379 FRENCH RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1995-04-10 | 2009-02-18 | Address | 379 FRENCH RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1983-02-23 | 1995-04-10 | Address | 1014 LOSSON RD., CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312002015 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110311003033 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090218002230 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070308002291 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050309002964 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State