Search icon

HURWITZ BROS. IRON AND METAL CO. INC.

Company Details

Name: HURWITZ BROS. IRON AND METAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1913 (111 years ago)
Date of dissolution: 02 Mar 1998
Entity Number: 10750
ZIP code: 14220
County: Erie
Place of Formation: New York
Principal Address: 1515 EAST AVE., ERIE, PA, United States, 16503
Address: 267 MARILLA ST., BUFFALO, NY, United States, 14220

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
HURWITZ COMPANY, INC. DOS Process Agent 267 MARILLA ST., BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
MARC OLGIN Chief Executive Officer C/O LIBERTY IRON, 1515 EAST AVE, ERIE, PA, United States, 16503

History

Start date End date Type Value
1992-12-16 1997-12-08 Address 267 MARILLA ST, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
1992-12-16 1997-12-08 Address 267 MARILLA ST, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
1992-12-16 1997-12-08 Address MICHAEL A DAVIS - V. PRESIDENT, 267 MARILLA ST, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
1987-12-22 1987-12-22 Shares Share type: PAR VALUE, Number of shares: 508, Par value: 100
1987-12-22 1987-12-22 Shares Share type: PAR VALUE, Number of shares: 217, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
980302000580 1998-03-02 CERTIFICATE OF DISSOLUTION 1998-03-02
971208002139 1997-12-08 BIENNIAL STATEMENT 1997-12-01
C214582-2 1994-08-29 ASSUMED NAME CORP INITIAL FILING 1994-08-29
931207002713 1993-12-07 BIENNIAL STATEMENT 1993-12-01
921216002234 1992-12-16 BIENNIAL STATEMENT 1992-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State