Name: | PAUL REDLINSKI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1963 (61 years ago) |
Entity Number: | 162407 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 1585 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Principal Address: | 1585 WLADEN AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK REDLINSKI | Chief Executive Officer | 1585 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
REDLINSKI MEATS | DOS Process Agent | 1585 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1963-12-27 | 1981-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1963-12-27 | 1993-12-13 | Address | 999 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108002334 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
111223002495 | 2011-12-23 | BIENNIAL STATEMENT | 2011-12-01 |
091208002873 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
080129002289 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
071031000228 | 2007-10-31 | ANNULMENT OF DISSOLUTION | 2007-10-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State