Name: | WM. KUGLER & BRO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1956 (69 years ago) |
Entity Number: | 108243 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 38 WINDERMERE ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Principal Address: | 38 WINDERMERE ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WM. KUGLER & BRO., INC. | DOS Process Agent | 38 WINDERMERE ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
CANDACE K DUSSAULT | Chief Executive Officer | 38 WINDERMERE ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-28 | 2021-03-04 | Address | 5220 JUNCTION ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1956-04-30 | 1987-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-04-30 | 1987-01-28 | Address | 815 LIBERTY BK. BLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210304060419 | 2021-03-04 | BIENNIAL STATEMENT | 2018-04-01 |
170512000022 | 2017-05-12 | ANNULMENT OF DISSOLUTION | 2017-05-12 |
DP-1739748 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
B451009-12 | 1987-01-28 | CERTIFICATE OF AMENDMENT | 1987-01-28 |
B247586-2 | 1985-07-15 | ASSUMED NAME CORP INITIAL FILING | 1985-07-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State