Name: | BUFFALO MOTOR & GENERATOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1962 (63 years ago) |
Entity Number: | 148868 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 175 OHIO STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS J STRAWBRICH | Chief Executive Officer | 175 OHIO STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
BUFFALO MOTOR & GENERATOR CORP. | DOS Process Agent | 175 OHIO STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 175 OHIO STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-09-09 | Address | 175 OHIO ST, BUFFALO, NY, 14203, 3051, USA (Type of address: Service of Process) |
2006-05-24 | 2024-09-09 | Address | 175 OHIO STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 2020-06-01 | Address | 175 OHIO STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1995-02-28 | 2006-05-24 | Address | 175 OHIO STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909002341 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
200601060099 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006145 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160602006077 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140605006869 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State