Search icon

BROOKS MEMORIAL EQUIPMENT AND SUPPLY, INC.

Company Details

Name: BROOKS MEMORIAL EQUIPMENT AND SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1989 (36 years ago)
Date of dissolution: 13 Nov 2002
Entity Number: 1373789
ZIP code: 14221
County: Chautauqua
Place of Formation: New York
Address: 2100 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KALEIDA HEALTH DOS Process Agent 2100 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
LINDA SCHARF Chief Executive Officer 2100 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2001-03-30 2001-09-04 Address 3 GATES CIRCLE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2001-03-30 2001-09-04 Address 3 GATES CIRCLE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
2001-03-30 2001-09-04 Address 3 GATES CIRCLE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2001-03-21 2001-03-30 Address 338 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1989-08-03 2001-03-21 Address BLAINE & HUBER, 3400 MARINE MIDLAND CT, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021113000006 2002-11-13 CERTIFICATE OF DISSOLUTION 2002-11-13
010904002403 2001-09-04 BIENNIAL STATEMENT 2001-08-01
010330002983 2001-03-30 BIENNIAL STATEMENT 1999-08-01
010321000013 2001-03-21 CERTIFICATE OF AMENDMENT 2001-03-21
C040455-7 1989-08-03 CERTIFICATE OF INCORPORATION 1989-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State