Search icon

ONE BABCOCK TERMINAL INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ONE BABCOCK TERMINAL INC. DOS Process Agent 132 DINGENS STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
JAMES J PANEPINTO Chief Executive Officer 132 DINGENS STREET, BUFFALO, NY, United States, 14206

Form 5500 Series

Employer Identification Number (EIN):
161467371
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State