STROCK CONTRACTING, INC.

Name: | STROCK CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1983 (42 years ago) |
Entity Number: | 862480 |
ZIP code: | 14159 |
County: | Erie |
Place of Formation: | New York |
Address: | 581 N BLOSSOM RD, ELMA, NY, United States, 14159 |
Principal Address: | 581 N BLOSSOM RD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE A STROCK | Chief Executive Officer | 581 N BLOSSOM RD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 581 N BLOSSOM RD, ELMA, NY, United States, 14159 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-18 | 2013-08-23 | Address | 1315 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2007-08-10 | 2013-08-23 | Address | 1315 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2005-11-30 | 2007-08-10 | Address | 2495 MAIN ST, STE 343, BUFFALO, NY, 14214, 2153, USA (Type of address: Chief Executive Officer) |
2003-07-30 | 2009-08-18 | Address | 2095 OLD UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
1999-09-16 | 2005-11-30 | Address | 2095 OLD UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130823002170 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
111109002300 | 2011-11-09 | BIENNIAL STATEMENT | 2011-08-01 |
090818002060 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070810002579 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051130002680 | 2005-11-30 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State