Name: | THE S. A. DAY MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1955 (70 years ago) |
Date of dissolution: | 15 Sep 2014 |
Entity Number: | 102156 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 1489 NIAGARA STREET, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE S.A. DAY 401(K) RETIREMENT PLAN | 2010 | 160784779 | 2011-07-18 | THE S.A. DAY MANUFACTURING CO., INC. | 12 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 160784779 |
Plan administrator’s name | THE S.A. DAY MANUFACTURING CO., INC. |
Plan administrator’s address | 1489 NIAGARA ST, BUFFALO, NY, 142131103 |
Administrator’s telephone number | 7168813030 |
Signature of
Role | Plan administrator |
Date | 2011-07-18 |
Name of individual signing | JACKSON BOWLING |
Role | Employer/plan sponsor |
Date | 2011-07-18 |
Name of individual signing | JACKSON BOWLING |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 325900 |
Sponsor’s telephone number | 7168813030 |
Plan sponsor’s address | 1489 NIAGARA ST, BUFFALO, NY, 142131103 |
Plan administrator’s name and address
Administrator’s EIN | 160784779 |
Plan administrator’s name | THE S.A. DAY MANUFACTURING CO., INC. |
Plan administrator’s address | 1489 NIAGARA ST, BUFFALO, NY, 142131103 |
Administrator’s telephone number | 7168813030 |
Signature of
Role | Plan administrator |
Date | 2011-08-01 |
Name of individual signing | JACKSON BOWLING |
Role | Employer/plan sponsor |
Date | 2011-08-01 |
Name of individual signing | JACKSON BOWLING |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 325900 |
Sponsor’s telephone number | 7168813030 |
Plan sponsor’s address | 1489 NIAGARA ST, BUFFALO, NY, 142131103 |
Plan administrator’s name and address
Administrator’s EIN | 160784779 |
Plan administrator’s name | THE S.A. DAY MANUFACTURING CO., INC. |
Plan administrator’s address | 1489 NIAGARA ST, BUFFALO, NY, 142131103 |
Administrator’s telephone number | 7168813030 |
Signature of
Role | Plan administrator |
Date | 2010-06-29 |
Name of individual signing | JACKSON BOWLING |
Role | Employer/plan sponsor |
Date | 2010-06-29 |
Name of individual signing | JACKSON BOWLING |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1489 NIAGARA STREET, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
JACKSON H. BOWLING, JR. | Chief Executive Officer | 1489 NIAGARA ST, BUFFALO, NY, United States, 14213 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 2005-02-17 | Address | 1489 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1997-04-14 | Address | 1489 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1997-04-14 | Address | 1483-1489 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
1955-01-26 | 1993-03-23 | Address | 1483 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915000732 | 2014-09-15 | CERTIFICATE OF DISSOLUTION | 2014-09-15 |
130328002090 | 2013-03-28 | BIENNIAL STATEMENT | 2013-01-01 |
110209003174 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
20090901038 | 2009-09-01 | ASSUMED NAME CORP INITIAL FILING | 2009-09-01 |
090122002915 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070104002553 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050217002641 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030107002791 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010103002205 | 2001-01-03 | BIENNIAL STATEMENT | 2001-01-01 |
990119002056 | 1999-01-19 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State