Search icon

BUFFALO M J SQUARED, INC.

Company Details

Name: BUFFALO M J SQUARED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1961 (64 years ago)
Entity Number: 140946
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 39 CALDWELL DRIVE, WEST SENECA, NY, United States, 14224
Principal Address: 1780 UNION ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 CALDWELL DRIVE, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
JOSEPH G SHERMAN Chief Executive Officer 1780 UNION ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2008-04-28 2016-06-03 Address 1780 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2007-10-10 2008-05-19 Address 1868 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, 6498, USA (Type of address: Chief Executive Officer)
2005-03-28 2008-05-19 Address 1868 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, 6498, USA (Type of address: Principal Executive Office)
2005-03-28 2007-10-10 Address 1868 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, 6498, USA (Type of address: Chief Executive Officer)
2005-03-28 2008-04-28 Address 1868 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150, 6498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170908006143 2017-09-08 BIENNIAL STATEMENT 2017-09-01
160603000026 2016-06-03 CERTIFICATE OF AMENDMENT 2016-06-03
150901006378 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006743 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110906002499 2011-09-06 BIENNIAL STATEMENT 2011-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State