Search icon

QUAKER COUNTRY HOME, INC.

Print

Details

Entity Number 1959786

Status Inactive

NameQUAKER COUNTRY HOME, INC.

CountyErie

Date of registration 26 Sep 1995 (29 years ago)

Date of dissolution 11 Sep 2006

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6267 HILLCLOTT DR, BOSTON, NY, United States, 14029

Address ZIP code 14029

Principal Address 4340 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Principal Address ZIP code 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THOMAS W SMITH

DOS Process Agent

6267 HILLCLOTT DR, BOSTON, NY, United States, 14029

Chief Executive Officer

Name Role Address

THOMAS W SMITH SR

Chief Executive Officer

4340 S BUFFALO ST, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value

1997-09-11

2001-08-30

Address

C/O THOMAS W SMITH, 39 RAINBOW TERR., ORCHARD PARK, NY, 14127, 2516, USA (Type of address: Service of Process)

1995-09-26

1997-09-11

Address

39 RAINBOW TERRACE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

060911000437

2006-09-11

CERTIFICATE OF DISSOLUTION

2006-09-11

030903002351

2003-09-03

BIENNIAL STATEMENT

2003-09-01

010830002425

2001-08-30

BIENNIAL STATEMENT

2001-09-01

990930002444

1999-09-30

BIENNIAL STATEMENT

1999-09-01

970911002135

1997-09-11

BIENNIAL STATEMENT

1997-09-01

950926000404

1995-09-26

CERTIFICATE OF INCORPORATION

1995-09-26

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts