SHIELD MFG. INC.

Name: | SHIELD MFG. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1990 (35 years ago) |
Entity Number: | 1446670 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 425 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
MR. DAVID BERGHASH | Chief Executive Officer | 425 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 2002-04-26 | Address | 425 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1990-05-14 | 1990-05-14 | Address | & GOODYEAR; P D HEILMAN, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1990-05-14 | 1993-02-19 | Address | & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120503006250 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100602002745 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080523002203 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060515002006 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040519002608 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State