Name: | RESTORE GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1983 (42 years ago) |
Entity Number: | 839924 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | 540 HOPKINS STREET, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENEDICT J ENGLER | Chief Executive Officer | 540 HOPKINS STREET, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
BENEDICT J ENGLER | DOS Process Agent | 540 HOPKINS STREET, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-28 | 2016-01-21 | Address | 540 HOPKINS STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
2007-06-28 | 2016-01-21 | Address | 540 HOPKINS STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2007-06-28 | 2016-01-21 | Address | 540 HOPKINS STREET, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office) |
1997-05-19 | 2007-06-28 | Address | 540 HOPKINS STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
1997-05-19 | 2007-06-28 | Address | 540 HOPKINS STREET, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503007083 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
160121006001 | 2016-01-21 | BIENNIAL STATEMENT | 2015-05-01 |
130513002190 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110517002474 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090428002340 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State