GREAT LAKES PLASTICS CO., INC.

Name: | GREAT LAKES PLASTICS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1959 (66 years ago) |
Date of dissolution: | 17 Jun 2020 |
Entity Number: | 115801 |
ZIP code: | 14212 |
County: | Erie |
Place of Formation: | New York |
Address: | THOMAS C BARZYCKI, 2371 BROADWAY, BUFFALO, NY, United States, 14212 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THOMAS C BARZYCKI, 2371 BROADWAY, BUFFALO, NY, United States, 14212 |
Name | Role | Address |
---|---|---|
THOMAS C BARZYCKI | Chief Executive Officer | 2371 BROADWAY, BUFFALO, NY, United States, 14212 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1999-02-24 | Address | 129 ELLICOTT ROAD, WEST FALLS, NY, 14170, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1999-02-24 | Address | 129 ELLICOTT ROAD, WEST FALLS, NY, 14170, USA (Type of address: Principal Executive Office) |
1993-04-09 | 1999-02-24 | Address | 2371 BROADWAY, P.O. BOX 2820, BUFFALO, NY, 14240, 2820, USA (Type of address: Service of Process) |
1959-01-02 | 1993-04-09 | Address | 851 SYCAMORE ST., BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200617000013 | 2020-06-17 | CERTIFICATE OF DISSOLUTION | 2020-06-17 |
150116006567 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130304002221 | 2013-03-04 | BIENNIAL STATEMENT | 2013-01-01 |
110127002847 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
081231002654 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State