A. GARELECK & SONS, INC.

Name: | A. GARELECK & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1956 (69 years ago) |
Entity Number: | 108293 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 125 ARTHUR STREET, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK CARFLEY | Chief Executive Officer | 125 ARTHUR STREET, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 ARTHUR STREET, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-25 | 2012-05-08 | Address | 595 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, 2922, USA (Type of address: Principal Executive Office) |
2004-05-25 | 2012-05-08 | Address | 125 ARTHUR STREET, BUFFALO, NY, 14207, 2045, USA (Type of address: Chief Executive Officer) |
2000-05-10 | 2004-05-25 | Address | 125 ARTHUR ST, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
2000-05-10 | 2004-05-25 | Address | 125 ARTHUR STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1998-05-01 | 2000-05-10 | Address | 125 ARTHUR ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160510006331 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
120508006023 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100526002306 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
081217002363 | 2008-12-17 | BIENNIAL STATEMENT | 2008-05-01 |
060516002720 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State