B.W.P., INC.

Name: | B.W.P., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1965 (60 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 185811 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 135 MANHATTAN AVENUE, BUFFALO, NY, United States, 14215 |
Principal Address: | 89 TREEBROOKE COURT, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
RAYMOND V. PAOLINI, SR. | Chief Executive Officer | 135 MANHATTAN AVENUE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
RAYMOND V. PAOLINI, SR. | DOS Process Agent | 135 MANHATTAN AVENUE, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
1965-03-29 | 1995-03-21 | Address | 400 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629920 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
010312002382 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990311002545 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970331002549 | 1997-03-31 | BIENNIAL STATEMENT | 1997-03-01 |
950321002116 | 1995-03-21 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State