Name: | BUFFALO TRACTOR & IMPLEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1966 (59 years ago) |
Entity Number: | 194374 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 3045 SENECA ST, BUFFALO, NY, United States, 14224 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG METZ | Chief Executive Officer | 3045 SENECA ST, BUFFALO, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3045 SENECA ST, BUFFALO, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 1998-01-09 | Address | 3045 SENECA ST, PO BOX 318, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1998-01-09 | Address | 176 TOWNLINE RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
1966-01-10 | 1993-02-04 | Address | 3045 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206002188 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120203002849 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100205002609 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080227002913 | 2008-02-27 | BIENNIAL STATEMENT | 2008-01-01 |
060201002615 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State