BUERK TOOL & MACHINE CORP.

Name: | BUERK TOOL & MACHINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 118497 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 41 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
RICHARD R BUERK | Chief Executive Officer | 41 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-08 | 2003-04-18 | Address | 315 GROTE STREET, BUFFALO, NY, 14207, 2498, USA (Type of address: Chief Executive Officer) |
1999-04-08 | 2003-04-18 | Address | 315 GROTE STREET, BUFFALO, NY, 14207, 2498, USA (Type of address: Principal Executive Office) |
1999-04-08 | 2003-04-18 | Address | 315 GROTE STREET, BUFFALO, NY, 14207, 2498, USA (Type of address: Service of Process) |
1992-12-16 | 1999-04-08 | Address | 315 GROTE STREET, BUFFALO, NY, 14207, 2498, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1999-04-08 | Address | 315 GROTE STREET, BUFFALO, NY, 14207, 2498, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114440 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030418002087 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
010425002509 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
990408002087 | 1999-04-08 | BIENNIAL STATEMENT | 1999-04-01 |
000044004978 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State