Search icon

5951 LAKEVIEW TERRACE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O MICHAEL TRZEPACZ DOS Process Agent 5951 LAKEVIEW TERRACE, LAKE VIEW, NY, United States, 14085

Chief Executive Officer

Name Role Address
MICHAEL J TRZEPACZ Chief Executive Officer 5951 LAKEVIEW TERRACE, LAKEVIEW, NY, United States, 14085

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State