U.S. SUGAR CO., INC.

Name: | U.S. SUGAR CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1989 (36 years ago) |
Date of dissolution: | 16 Jan 2019 |
Entity Number: | 1315119 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 692 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 692 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS J FERLITO | Chief Executive Officer | 692 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-20 | 2018-07-16 | Address | 1133 E ROBINSON ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
2013-10-23 | 2015-07-20 | Address | 692 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1989-01-12 | 2013-10-23 | Address | 2300 EMPIRE TOWER, ATT: ARNOLD N. ZELMAN, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190116000624 | 2019-01-16 | CERTIFICATE OF TERMINATION | 2019-01-16 |
180716006414 | 2018-07-16 | BIENNIAL STATEMENT | 2017-01-01 |
150720002023 | 2015-07-20 | BIENNIAL STATEMENT | 2015-01-01 |
131023000311 | 2013-10-23 | CERTIFICATE OF CHANGE | 2013-10-23 |
B728732-4 | 1989-01-12 | APPLICATION OF AUTHORITY | 1989-01-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State