Search icon

EVANS NATIONAL LEASING, INC.

Branch

Company Details

Entity Name: EVANS NATIONAL LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Jun 2005 (20 years ago)
Branch of: EVANS NATIONAL LEASING, INC., NEW YORK (Company Number 3137789)
Date of dissolution: 05 Oct 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: F05000003481
FEI/EIN Number 061736613
Address: ONE GRIMSBY DRIVE, HAMBURG, NY, 14075
Mail Address: ONE GRIMSBY DRIVE, HAMBURG, NY, 14075
Place of Formation: NEW YORK

Chief Executive Officer

Name Role Address
NASCA DAVID Chief Executive Officer 54 LANOCHE COURT, WILLIAMSVILLE, NY, 14221

President

Name Role Address
KATOCH GARY President 8960 HILLVIEW DR, CLARENCE, NY, 14031

Vice President

Name Role Address
CONNERTON JOHN Vice President 338 E. HAZELTINE, KENMORE, NY, 14217

Director

Name Role Address
O'BRIEN JOHN R Director 9 BLACK SPRUCE COURT, AMHERST, NY, 14228
MILLER, JR ROBERT G Director 1845 LAKE ROAD, SILVER CREEK, NY, 14136

Controller

Name Role Address
STAHURA PETER Controller 148 ENGLEWOOD AVE, BUFFALO, NY, 14214

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-10-05 No data No data
REGISTERED AGENT CHANGED 2015-10-05 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2015-10-05
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State