JOHN W. DANFORTH SERVICE COMPANY, INC.

Name: | JOHN W. DANFORTH SERVICE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1991 (34 years ago) |
Date of dissolution: | 16 Feb 2005 |
Entity Number: | 1498802 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 2100 COLVIN BLVD, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 COLVIN BLVD, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
WAYNE R REILLY | Chief Executive Officer | 2100 COLVIN BLVD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-22 | 2003-01-08 | Address | 1940 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 2003-01-08 | Address | 1940 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office) |
1993-04-22 | 2003-01-08 | Address | 1940 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
1991-01-02 | 1993-04-22 | Address | 1940 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050216000545 | 2005-02-16 | CERTIFICATE OF MERGER | 2005-02-16 |
030108002820 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010124002355 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990420002539 | 1999-04-20 | BIENNIAL STATEMENT | 1999-01-01 |
970509002336 | 1997-05-09 | BIENNIAL STATEMENT | 1997-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State