Search icon

CSM FABRICATING, INC.

Company Details

Name: CSM FABRICATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1986 (39 years ago)
Date of dissolution: 10 Jan 2012
Entity Number: 1090983
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 5486 POWERS ROAD, ORCHARD PARK, NY, United States, 14127
Principal Address: 25 DEPOT STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD JANOWSKI Chief Executive Officer 25 DEPOT STREET, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5486 POWERS ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2002-05-28 2010-03-04 Address 25 DEPOT STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1993-01-28 2002-05-28 Address 1729 BAILEY AVE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
1993-01-28 2002-05-28 Address 1729 BAILEY AVE, P.O. BOX 831, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
1993-01-28 2002-05-28 Address 1729 BAILEY AVE, P.O. BOX 831, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1986-06-16 1993-01-28 Address 4812 BEST STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110000935 2012-01-10 CERTIFICATE OF DISSOLUTION 2012-01-10
100628002485 2010-06-28 BIENNIAL STATEMENT 2010-06-01
100304000478 2010-03-04 CERTIFICATE OF AMENDMENT 2010-03-04
080625002325 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060525003656 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State