Search icon

MICHIGAN-SENECA GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHIGAN-SENECA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1990 (36 years ago)
Entity Number: 1417327
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 295 MAIN ST, SUITE 700, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL P PALADINO Chief Executive Officer 295 MAIN ST, SUITE 700, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MAIN ST, SUITE 700, BUFFALO, NY, United States, 14203

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-852-2829
Contact Person:
WILLIAM PALADINO
User ID:
P1086329
Trade Name:
MICHIGAN SENECA GROUP INC

Unique Entity ID

Unique Entity ID:
FW84H2HDKDZ9
CAGE Code:
5H7L5
UEI Expiration Date:
2025-12-06

Business Information

Doing Business As:
MICHIGAN SENECA GROUP INC
Activation Date:
2024-12-10
Initial Registration Date:
2009-05-27

Commercial and government entity program

CAGE number:
5H7L5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-10
CAGE Expiration:
2029-12-10
SAM Expiration:
2025-12-06

Contact Information

POC:
WILLIAM PALADINO

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 295 MAIN ST, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-01-10 Address 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 295 MAIN ST, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240110003939 2024-01-10 BIENNIAL STATEMENT 2024-01-10
231027002554 2023-10-27 BIENNIAL STATEMENT 2022-01-01
200102061534 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180305006907 2018-03-05 BIENNIAL STATEMENT 2018-01-01
160104006457 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State