Search icon

ELMWOOD WAREHOUSING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELMWOOD WAREHOUSING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1965 (60 years ago)
Entity Number: 189539
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 1800 ELMWOOD AVE, BUFFALO, NY, United States, 14207
Principal Address: 1800 ELMWOOD AVE, PO BOX 21, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
GLENN J BAILEY Chief Executive Officer 54 NEWBERRY LN, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 ELMWOOD AVE, BUFFALO, NY, United States, 14207

Form 5500 Series

Employer Identification Number (EIN):
160915266
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-19 2013-08-09 Address 3727 E RIVER ROAD, GRAND ISLAND, NY, 14022, USA (Type of address: Chief Executive Officer)
2009-06-29 2011-07-19 Address 1800 ELMWOOD AVE, PO BOX 21, BUFFALO, NY, 14207, 0021, USA (Type of address: Service of Process)
2009-06-29 2011-07-19 Address 1800 ELMWOOD AVE, PO BOX 21, BUFFALO, NY, 14207, 0021, USA (Type of address: Chief Executive Officer)
2009-06-29 2011-07-19 Address 1800 ELMWOOD AVE, PO BOX 21, BUFFALO, NY, 14207, 0021, USA (Type of address: Principal Executive Office)
2005-08-24 2009-06-29 Address PO BOX 21, 1800 ELMWOOD AVE, BUFFALO, NY, 14207, 0021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130809002051 2013-08-09 BIENNIAL STATEMENT 2013-07-01
110719002866 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090629002335 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070712002824 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050824002568 2005-08-24 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84092.00
Total Face Value Of Loan:
84092.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State