Name: | R.C.ASSOCIATES OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1986 (38 years ago) |
Entity Number: | 1133077 |
ZIP code: | 14222 |
County: | Erie |
Place of Formation: | New York |
Address: | 528 RICHMOND AVENUE / 1ST FL, BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD H. CARUSO | Chief Executive Officer | 110 OAKLAND PLACE, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 528 RICHMOND AVENUE / 1ST FL, BUFFALO, NY, United States, 14222 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-28 | 2006-11-30 | Address | 528 RICHMOND AVENUE, 1ST FLOOR, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
1992-12-28 | 2006-11-30 | Address | 528 RICHMOND AVENUE, 1ST FLOOR, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
1986-12-24 | 1992-12-28 | Address | 110 OAKLAND PLACE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061130002583 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
021120002065 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001213002492 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
981208002053 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
970326002250 | 1997-03-26 | BIENNIAL STATEMENT | 1996-12-01 |
931209002004 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
921228002209 | 1992-12-28 | BIENNIAL STATEMENT | 1992-12-01 |
B439351-2 | 1986-12-24 | CERTIFICATE OF INCORPORATION | 1986-12-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State