Name: | NIAGARA CUTTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1986 (39 years ago) |
Date of dissolution: | 12 Dec 1997 |
Entity Number: | 1118015 |
ZIP code: | 14228 |
County: | Niagara |
Place of Formation: | New York |
Address: | 200 JOHN JAMES AUDUBON PKY, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROGER W BOLLIER | Chief Executive Officer | 200 JOHN JAMES AUDUBON PKY, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 JOHN JAMES AUDUBON PKY, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-15 | 1997-01-22 | Address | 889 ERIE AVENUE, NORTH TONAWANDA, NY, 14120, 0950, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1997-01-22 | Address | 889 ERIE AVENUE, NORTH TONAWANDA, NY, 14120, 0950, USA (Type of address: Principal Executive Office) |
1993-10-15 | 1997-01-22 | Address | 889 ERIE AVENUE, NORTH TONAWANDA, NY, 14120, 0950, USA (Type of address: Service of Process) |
1986-10-08 | 1993-10-15 | Address | ONE NIAGARA CUTTER PLAZA, NORTH TONAWANDA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971212000255 | 1997-12-12 | CERTIFICATE OF DISSOLUTION | 1997-12-12 |
970122002242 | 1997-01-22 | BIENNIAL STATEMENT | 1996-10-01 |
931015002245 | 1993-10-15 | BIENNIAL STATEMENT | 1993-10-01 |
B411836-4 | 1986-10-10 | CERTIFICATE OF MERGER | 1986-10-10 |
B410486-5 | 1986-10-08 | CERTIFICATE OF INCORPORATION | 1986-10-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State