Name: | MIRACLE ADHESIVES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1986 (38 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 1129711 |
ZIP code: | 14240 |
County: | Erie |
Place of Formation: | New York |
Address: | BOX TWENTY-TWO, BUFFALO, NY, United States, 14240 |
Principal Address: | AIR STATION INDUSTRIAL PARK, ROCKLAND, MA, United States, 02370 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A D'AMELIO | Chief Executive Officer | AIR STATION INDUSTRIAL PARK, ROCKLAND, MA, United States, 02370 |
Name | Role | Address |
---|---|---|
JAMES R. BOLDT | DOS Process Agent | BOX TWENTY-TWO, BUFFALO, NY, United States, 14240 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 1997-08-06 | Address | POB 22, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1997-08-06 | Address | 75 TONAWANDA ST, PO BOX 22, BUFFALO, NY, 14240, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981221000114 | 1998-12-21 | CERTIFICATE OF MERGER | 1998-12-31 |
970806002230 | 1997-08-06 | BIENNIAL STATEMENT | 1996-12-01 |
940105002012 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
921218002401 | 1992-12-18 | BIENNIAL STATEMENT | 1992-12-01 |
B441446-4 | 1986-12-31 | CERTIFICATE OF MERGER | 1986-12-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State