WESTERN NEW YORK PLUMBING - ELLICOTT PLUMBING AND REMODELING CO., INC.

Name: | WESTERN NEW YORK PLUMBING - ELLICOTT PLUMBING AND REMODELING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1954 (71 years ago) |
Entity Number: | 93989 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 487 ERIE ST, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 12000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 487 ERIE ST, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
BARRETT GREENE | Chief Executive Officer | 487 ERIE ST, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-10 | 2012-06-07 | Address | 6326 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
2010-05-10 | 2012-06-07 | Address | 6326 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
2010-05-10 | 2012-06-07 | Address | 6326 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2008-07-31 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0 |
2008-04-09 | 2010-05-10 | Address | 6326 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200406060117 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
200106060418 | 2020-01-06 | BIENNIAL STATEMENT | 2018-04-01 |
140407006463 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120607002600 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100510002007 | 2010-05-10 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State