Name: | MGB CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1960 (65 years ago) |
Entity Number: | 129691 |
ZIP code: | 14240 |
County: | Erie |
Place of Formation: | New York |
Address: | 99 BUD-MIL DRIVE, P.O. BOX 886, BUFFALO, NY, United States, 14240 |
Shares Details
Shares issued 0
Share Par Value 15000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 BUD-MIL DRIVE, P.O. BOX 886, BUFFALO, NY, United States, 14240 |
Name | Role | Address |
---|---|---|
RICHARD BRUMMER | Chief Executive Officer | 43 HAMPTON HILL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1984-04-30 | 1995-03-02 | Name | NIAGARA PAPER CO. INC. |
1980-04-25 | 1993-02-18 | Address | 99 BUD-MIL DR, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1972-06-20 | 1980-04-25 | Address | 1212 GENESEE BUILDING, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
1972-06-20 | 1984-04-30 | Name | NIAGARA FRONTIER PAPER CO., INC. |
1960-06-16 | 1986-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-06-16 | 1972-06-20 | Name | NIAGARA FRONTIER SURPLUS PAPER AND PACKAGING CO., INC. |
1960-06-16 | 1972-06-20 | Address | 725-A BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050602050 | 2005-06-02 | ASSUMED NAME CORP INITIAL FILING | 2005-06-02 |
950302000396 | 1995-03-02 | CERTIFICATE OF AMENDMENT | 1995-03-02 |
000049000862 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930218002258 | 1993-02-18 | BIENNIAL STATEMENT | 1992-06-01 |
B387787-4 | 1986-08-05 | CERTIFICATE OF AMENDMENT | 1986-08-05 |
B096161-3 | 1984-04-30 | CERTIFICATE OF AMENDMENT | 1984-04-30 |
A663678-3 | 1980-04-25 | CERTIFICATE OF AMENDMENT | 1980-04-25 |
997064-5 | 1972-06-20 | CERTIFICATE OF AMENDMENT | 1972-06-20 |
347165 | 1962-10-11 | CERTIFICATE OF AMENDMENT | 1962-10-11 |
228482 | 1960-08-15 | CERTIFICATE OF AMENDMENT | 1960-08-15 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State