Name: | HERR MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1913 (112 years ago) |
Entity Number: | 10679 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 1108 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
BRUCE A. MCLEAN | Chief Executive Officer | 1108 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1108 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2007-01-18 | Address | 17 PEARCE AVE., TONAWANDA, NY, 14150, 6711, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2007-01-18 | Address | 17 PEARCE AVE., TONAWANDA, NY, 14150, 6711, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2007-01-18 | Address | 17 PEARCE AVE., TONAWANDA, NY, 14150, 6711, USA (Type of address: Service of Process) |
1992-12-03 | 2001-11-15 | Address | 17 PEARCE AVENUE, TONAWANDA, NY, 14151, 0255, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 2001-11-15 | Address | 17 PEARCE AVENUE, TONAWANDA, NY, 14151, 0255, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070118002549 | 2007-01-18 | BIENNIAL STATEMENT | 2005-11-01 |
031029002547 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011115002597 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
991207002124 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
980304002158 | 1998-03-04 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State