A.M. & F.M., INC.

Name: | A.M. & F.M., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1990 (35 years ago) |
Entity Number: | 1466964 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 24, GETZVILLE, NY, United States, 14068 |
Principal Address: | 2349 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADRIENNE A. MEREDITH | Chief Executive Officer | PO BOX 24, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 24, GETZVILLE, NY, United States, 14068 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-327118 | Alcohol sale | 2023-09-21 | 2023-09-21 | 2025-10-31 | 2349 MILLERSPORT HWY, AMHERST, New York, 14068 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-18 | 2022-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-21 | 2010-08-20 | Address | 2349 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
1998-08-21 | 2012-08-14 | Address | 2349 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office) |
1998-08-21 | 2010-08-20 | Address | 2349 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1998-08-21 | Address | 63 BASSETT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140811006391 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120814003290 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100820002844 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080730002668 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060731002373 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State