Search icon

CONTRACTORS MATERIALS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTRACTORS MATERIALS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1986 (39 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1133595
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 245 OLYMPIC TOWERS, 300 PEARL ST, BUFFALO, NY, United States, 14202
Principal Address: 1700 UNION RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J FLURY Chief Executive Officer 1700 UNION RD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
JOSEPH NASCA DOS Process Agent 245 OLYMPIC TOWERS, 300 PEARL ST, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1995-06-22 1997-04-25 Address 1703 UNION RD, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-06-22 1997-04-25 Address 49 LYNN ST, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
1986-12-29 1997-04-25 Address 405 CONVENTION TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1644031 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970425002305 1997-04-25 BIENNIAL STATEMENT 1996-12-01
950622002448 1995-06-22 BIENNIAL STATEMENT 1993-12-01
B521851-3 1987-07-16 CERTIFICATE OF AMENDMENT 1987-07-16
B440158-2 1986-12-29 CERTIFICATE OF INCORPORATION 1986-12-29

Court Cases

Court Case Summary

Filing Date:
2014-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CONTRACTORS MATERIALS COMPANY
Party Role:
Defendant
Party Name:
CONTRACTORS MATERIALS CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State