Name: | CHEM-ECOL LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1986 (38 years ago) |
Entity Number: | 1129856 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | Canada |
Address: | ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, United States, 14203 |
Principal Address: | 13-255 GREAT ARROW AVE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
DAHRA GRANOVSKY | Chief Executive Officer | 13-255 GREAT ARROW AVE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
HODGSON, RUSS, ANDREWS, WOODS & GOODYEAR, LLP | DOS Process Agent | ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-03 | 2013-02-12 | Address | 13-255 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 2005-02-03 | Address | 22-225 GREAT ARROW AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 2005-02-03 | Address | 22-225 GREAT ARROW AVENUE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1994-01-14 | Address | 22-255 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1994-01-14 | Address | 22-255 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130212002089 | 2013-02-12 | BIENNIAL STATEMENT | 2012-12-01 |
110126002951 | 2011-01-26 | BIENNIAL STATEMENT | 2010-12-01 |
090209002386 | 2009-02-09 | BIENNIAL STATEMENT | 2008-12-01 |
070117002572 | 2007-01-17 | BIENNIAL STATEMENT | 2006-12-01 |
050203002488 | 2005-02-03 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State