Name: | BUFFALO CREEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1965 (60 years ago) |
Entity Number: | 188723 |
ZIP code: | 14169 |
County: | Erie |
Place of Formation: | New York |
Address: | 11800 ROUTE 20A, WALES CENTER, NY, United States, 14169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANA M. DONNELLY | Chief Executive Officer | 11800 ROUTE 20A, WALES CENTER, NY, United States, 14169 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11800 ROUTE 20A, WALES CENTER, NY, United States, 14169 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-22 | 2001-06-14 | Address | 11800 ROUTE 20A, WALES CENTER, NY, 14169, USA (Type of address: Principal Executive Office) |
1993-09-21 | 1999-06-22 | Address | ROUTE 20-A, WALES CENTER, WALES, NY, 14169, USA (Type of address: Service of Process) |
1993-01-25 | 1999-06-22 | Address | 11800 ROUTE 20A, WALES CENTER, NY, 14169, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1999-06-22 | Address | 11800 ROUTE 20A, WALES CENTER, NY, 14169, USA (Type of address: Principal Executive Office) |
1965-06-29 | 1993-09-21 | Address | ROUTE 20-A, WALES CENTER, WALES, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110613002098 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090601002781 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070618002540 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050810002986 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
030612002743 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State