5951 LAKEVIEW TERRACE, INC.

Name: | 5951 LAKEVIEW TERRACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1983 (42 years ago) |
Entity Number: | 853684 |
ZIP code: | 14085 |
County: | Erie |
Place of Formation: | New York |
Address: | 5951 LAKEVIEW TERRACE, LAKE VIEW, NY, United States, 14085 |
Principal Address: | 5951 LAKEVIEW TERR, LAKEVIEW, NY, United States, 14085 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL TRZEPACZ | DOS Process Agent | 5951 LAKEVIEW TERRACE, LAKE VIEW, NY, United States, 14085 |
Name | Role | Address |
---|---|---|
MICHAEL J TRZEPACZ | Chief Executive Officer | 5951 LAKEVIEW TERRACE, LAKEVIEW, NY, United States, 14085 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-14 | 2004-02-03 | Address | 6433 RAILROAD AVE, LAKEVIEW, NY, 14085, USA (Type of address: Service of Process) |
2003-07-14 | 2005-09-16 | Address | 6433 RAILROAD AVE, LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer) |
1999-07-27 | 2003-07-14 | Address | 5951 LAKEVIEW TERRACE, LAKE VIEW, NY, 14085, 9780, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2003-07-14 | Address | 6433 RAILROAD AVENUE, LAKEVIEW, NY, 14085, USA (Type of address: Principal Executive Office) |
1993-02-22 | 1999-07-27 | Address | 6417 SCHULTZ ROAD, LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050916002065 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
040203000555 | 2004-02-03 | CERTIFICATE OF AMENDMENT | 2004-02-03 |
030714002643 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010703002257 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
990727002693 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State