Search icon

ACQUEST DEVELOPMENT, INC.

Company Details

Name: ACQUEST DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1995 (30 years ago)
Date of dissolution: 07 Jul 2009
Entity Number: 1937285
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 300 PEARL ST, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 PEARL ST, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
WILLIAM L HUNTRESS Chief Executive Officer 300 PEARL ST, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1998-04-16 2005-08-31 Address 28 CHURCH ST, 700 GUARANTY BLDG, BUFFALO, NY, 14202, 3950, USA (Type of address: Service of Process)
1995-07-07 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-07 1998-04-16 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090707000562 2009-07-07 CERTIFICATE OF DISSOLUTION 2009-07-07
050831002385 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030730002734 2003-07-30 BIENNIAL STATEMENT 2003-07-01
010723002420 2001-07-23 BIENNIAL STATEMENT 2001-07-01
000404002680 2000-04-04 BIENNIAL STATEMENT 1999-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-20
Type:
Planned
Address:
1600 LEXINGTON AVENUE, GREECE, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-13
Type:
Planned
Address:
201 LANG BOULEVARD, GRAND ISLAND, NY, 14072
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-04
Type:
Planned
Address:
130 S. ELMWOOD AVENUE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State