Search icon

THE S. A. DAY MANUFACTURING CO., INC.

Company Details

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

form 5500

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
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 2011-07-18
Name of individual signing JACKSON BOWLING
Role Employer/plan sponsor
Date 2011-07-18
Name of individual signing JACKSON BOWLING
THE S.A. DAY 401(K) RETIREMENT PLAN 2010 160784779 2011-08-01 THE S.A. DAY MANUFACTURING CO., INC. 8
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
THE S.A. DAY 401(K) RETIREMENT PLAN 2009 160784779 2010-06-29 THE S.A. DAY MANUFACTURING CO., INC. 12
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1489 NIAGARA STREET, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
JACKSON H. BOWLING, JR. Chief Executive Officer 1489 NIAGARA ST, BUFFALO, NY, United States, 14213

History

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)

Filings

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