Name: | BUFFALO ENGINE COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1988 (37 years ago) |
Entity Number: | 1247817 |
ZIP code: | 14214 |
County: | Erie |
Place of Formation: | New York |
Address: | 1824 FILLMORE AVENUE, BUFFALO, NY, United States, 14214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON PELLITIERI | Chief Executive Officer | 2258 2ND STREET, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
BUFFALO ENGINE COMPONENTS, INC. | DOS Process Agent | 1824 FILLMORE AVENUE, BUFFALO, NY, United States, 14214 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 5565 KRAUS ROADRD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 2258 2ND STREET, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 5565 KRAUS ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2016-08-26 | 2024-03-04 | Address | 1824 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
2012-04-26 | 2024-03-04 | Address | 5565 KRAUS ROADRD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003144 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220510002275 | 2022-05-10 | BIENNIAL STATEMENT | 2022-03-01 |
160826002000 | 2016-08-26 | BIENNIAL STATEMENT | 2016-03-01 |
120426002188 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
110110002946 | 2011-01-10 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State