ELMWOOD WAREHOUSING CO., INC.

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
Name | Role | Address |
---|---|---|
GLENN J BAILEY | Chief Executive Officer | 54 NEWBERRY LN, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1800 ELMWOOD AVE, BUFFALO, NY, United States, 14207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State