Search icon

TRAVERS, COLLINS & COMPANY, INC.

Company Details

Name: TRAVERS, COLLINS & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1995 (30 years ago)
Date of dissolution: 06 Mar 2019
Entity Number: 1937381
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1300 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202
Principal Address: 726 EXCHANGE ST STE 500, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT N TRAVERS Chief Executive Officer 726 EXCHANGE ST STE 500, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161487572
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-22 2015-04-24 Address 1643 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1997-08-28 2005-09-22 Address 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1997-08-28 2005-09-22 Address 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1997-08-28 2005-09-22 Address 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-07-10 1997-08-28 Address 1260 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306000380 2019-03-06 CERTIFICATE OF DISSOLUTION 2019-03-06
150424000824 2015-04-24 CERTIFICATE OF CHANGE 2015-04-24
130710006732 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110802002193 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090707002568 2009-07-07 BIENNIAL STATEMENT 2009-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State