Name: | EXCEL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1953 (72 years ago) |
Entity Number: | 91548 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 11737 MAIN ST., BOX 409, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11737 MAIN ST., BOX 409, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
FRANCIS E. NICHOLAS | Chief Executive Officer | 11737 MAIN ST., BOX 409, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1999-06-16 | Address | 11737 MAIN ST. BOX L, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1999-06-16 | Address | 11737 MAIN ST. BOX L, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1993-01-07 | 1999-06-16 | Address | 11737 MAIN ST. BOX L, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
1970-01-30 | 1970-01-30 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 1 |
1970-01-30 | 1970-01-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110906002362 | 2011-09-06 | BIENNIAL STATEMENT | 2011-06-01 |
090622002355 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
050907002542 | 2005-09-07 | BIENNIAL STATEMENT | 2005-06-01 |
010606002601 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990616002369 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State