Search icon

NIAGARA GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIAGARA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1994 (32 years ago)
Date of dissolution: 07 Dec 2015
Entity Number: 1784297
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 295 MAIN ST, STE 210, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MAIN ST, STE 210, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
WILLIAM A PALADINO Chief Executive Officer 295 MAIN ST, STE 210, BUFFALO, NY, United States, 14203

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-852-2829
Contact Person:
CARL PALADINO
User ID:
P0876360

Unique Entity ID

Unique Entity ID:
ULPCYA11PFK3
CAGE Code:
4SZ31
UEI Expiration Date:
2026-02-20

Business Information

Activation Date:
2025-02-24
Initial Registration Date:
2007-06-27

Commercial and government entity program

CAGE number:
4SZ31
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-24
CAGE Expiration:
2030-02-24
SAM Expiration:
2026-02-20

Contact Information

POC:
CARL PALADINO

History

Start date End date Type Value
1998-01-09 2012-01-31 Address 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1996-02-15 1998-01-09 Address 210 ELLICOTT SQ, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1996-02-15 1998-01-09 Address 210 ELLICOTT SQ, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1994-01-03 1998-01-09 Address 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151207000553 2015-12-07 CERTIFICATE OF MERGER 2015-12-07
140227002404 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120131002438 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100122002251 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080107003179 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State