MCIVOR MANUFACTURING, INC.

Name: | MCIVOR MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1988 (37 years ago) |
Entity Number: | 1265364 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3360 BENZING ROAD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH W. MCIVOR SR. | Chief Executive Officer | 350 SCHULTZ ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3360 BENZING ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 2025-07-01 | Address | 350 SCHULTZ ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2025-07-01 | Address | 3360 BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1988-05-27 | 1992-12-15 | Address | 3360 BENZING RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1988-05-27 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701044897 | 2025-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-03 |
000050004394 | 1993-09-30 | BIENNIAL STATEMENT | 1993-05-01 |
921215002906 | 1992-12-15 | BIENNIAL STATEMENT | 1992-05-01 |
B645471-2 | 1988-05-27 | CERTIFICATE OF INCORPORATION | 1988-05-27 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State