BUFFALO DENTAL MANUFACTURING CO. INC.
Headquarter
Name: | BUFFALO DENTAL MANUFACTURING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1958 (67 years ago) |
Entity Number: | 112624 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
DONALD NEVIN | Agent | 159 LAFAYETTE DRIVE, SYOSSET, NY, 11791 |
Name | Role | Address |
---|---|---|
SILVERMAN ACAMPORA LLP | DOS Process Agent | 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
2013-02-06 | 2021-03-19 | Address | PO BOX 678, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1958-08-05 | 2024-04-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1958-08-05 | 2013-02-06 | Address | 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210319000465 | 2021-03-19 | CERTIFICATE OF CHANGE | 2021-03-19 |
130206000885 | 2013-02-06 | CERTIFICATE OF CHANGE | 2013-02-06 |
B686880-2 | 1988-09-21 | ASSUMED NAME CORP INITIAL FILING | 1988-09-21 |
122867 | 1958-09-15 | CERTIFICATE OF AMENDMENT | 1958-09-15 |
118313 | 1958-08-05 | CERTIFICATE OF INCORPORATION | 1958-08-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State