ONE BABCOCK TERMINAL INC.

Name: | ONE BABCOCK TERMINAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1994 (31 years ago) |
Entity Number: | 1816086 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 132 DINGENS STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ONE BABCOCK TERMINAL INC. | DOS Process Agent | 132 DINGENS STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
JAMES J PANEPINTO | Chief Executive Officer | 132 DINGENS STREET, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-24 | 2020-04-09 | Address | 1 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 2020-04-09 | Address | 1 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
1996-06-24 | 2020-04-09 | Address | 1 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1994-04-28 | 1996-06-24 | Address | 1400 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200409060396 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180524006158 | 2018-05-24 | BIENNIAL STATEMENT | 2018-04-01 |
140721002384 | 2014-07-21 | BIENNIAL STATEMENT | 2014-04-01 |
120524002448 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100507002235 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State