Search icon

R.C.ASSOCIATES OF BUFFALO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD H. CARUSO Chief Executive Officer 110 OAKLAND PLACE, BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 528 RICHMOND AVENUE / 1ST FL, BUFFALO, NY, United States, 14222

History

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)

Filings

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