BUFFALO ELECTRIC CONSTRUCTION CO. INC.

Name: | BUFFALO ELECTRIC CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1915 (110 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 11514 |
ZIP code: | 80150 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 1417, ENGLEWOOD, CO, United States, 80150 |
Principal Address: | 675 CENTRAL AVE, NEW PROVIDENCE, NJ, United States, 07974 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
FISCHBACH CORPORATION | DOS Process Agent | PO BOX 1417, ENGLEWOOD, CO, United States, 80150 |
Name | Role | Address |
---|---|---|
CHARLES R SCHADER | Chief Executive Officer | 3 CRESTWOOD ST, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1972-01-21 | 1998-12-31 | Address | 75 W. MOHAWK ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1915-03-03 | 1972-01-21 | Address | (NO STREET NUMBER), BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981231002167 | 1998-12-31 | BIENNIAL STATEMENT | 1997-03-01 |
981231000715 | 1998-12-31 | CERTIFICATE OF MERGER | 1998-12-31 |
Z011515-2 | 1980-06-11 | ASSUMED NAME CORP INITIAL FILING | 1980-06-11 |
A243647-5 | 1975-06-27 | CERTIFICATE OF AMENDMENT | 1975-06-27 |
961360-3 | 1972-01-21 | CERTIFICATE OF AMENDMENT | 1972-01-21 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State