BUFFALO FINISHING WORKS, INC.

Name: | BUFFALO FINISHING WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1956 (69 years ago) |
Date of dissolution: | 03 May 2017 |
Entity Number: | 108242 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 582 WINSLOW AVE, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WARCHOCKI | DOS Process Agent | 582 WINSLOW AVE, BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
JOHN WARCHOCKI | Chief Executive Officer | 582 WINSLOW AVE, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-14 | 2012-05-24 | Address | 582 WINSLOW AVE., BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
1992-12-07 | 2012-05-24 | Address | 582 WINSLOW AVE., BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2012-05-24 | Address | 582 WINSLOW AVE., BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2006-04-14 | Address | 582 WINSLOW AVE., BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
1956-04-30 | 1992-12-07 | Address | 582 WINSLOW AVE., BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503000742 | 2017-05-03 | CERTIFICATE OF DISSOLUTION | 2017-05-03 |
140624002116 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
120524002440 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100526002620 | 2010-05-26 | BIENNIAL STATEMENT | 2010-04-01 |
080520002810 | 2008-05-20 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State