Name: | CONTINENTAL OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1988 (37 years ago) |
Entity Number: | 1257916 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 721 CENTER RD., WEST SENECA, NY, United States, 14224 |
Principal Address: | 250 RAMSDALE AVE, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN N. LEWANDOWSKI | Agent | 721 CENTER RD., WEST SENECA, NY, 14224 |
Name | Role | Address |
---|---|---|
LEWANDOWSKI & ASSOCIATES | DOS Process Agent | 721 CENTER RD., WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
FRANK A CHINNICI | Chief Executive Officer | 200 COCOANUT AVE, 5, SARAOTA, FL, United States, 34236 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-27 | 2009-07-03 | Address | 41 DEVONSHIRE ROAD, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
2008-05-27 | 2009-04-20 | Address | 41 DEVONSHIRE ROAD, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office) |
2008-05-27 | 2009-04-20 | Address | 41 DEVONSHIRE ROAD, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2008-05-27 | Address | 5 AUTUMN CREEK LANE, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2008-05-27 | Address | 5 AUTUMN CREEK LANE, E AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100901002269 | 2010-09-01 | BIENNIAL STATEMENT | 2010-05-01 |
090703000008 | 2009-07-03 | CERTIFICATE OF CHANGE | 2009-07-03 |
090420002628 | 2009-04-20 | AMENDMENT TO BIENNIAL STATEMENT | 2008-05-01 |
080527002544 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060703002523 | 2006-07-03 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State