Search icon

B.W.P., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND V. PAOLINI, SR. Chief Executive Officer 135 MANHATTAN AVENUE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
RAYMOND V. PAOLINI, SR. DOS Process Agent 135 MANHATTAN AVENUE, BUFFALO, NY, United States, 14215

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-06
Type:
Planned
Address:
135 MANHATTAN AVENUE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BURKE
Party Role:
Plaintiff
Party Name:
B.W.P., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State