Search icon

BNR EQUIPMENT, INC.

Company Details

Name: BNR EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1995 (30 years ago)
Date of dissolution: 20 Apr 2001
Entity Number: 1954203
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 465 CREEKSIDE DR, AMHERST, NY, United States, 14228
Address: 1400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS, LYTLE, HITCHOCK BLAINE & HUBER LLP DOS Process Agent 1400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001070433
Phone:
2086223131

Latest Filings

Form type:
424B1
File number:
333-80039-08
Filing date:
1999-06-22
File:
Form type:
S-4/A
File number:
333-80039-08
Filing date:
1999-06-10
File:
Form type:
S-4
File number:
333-80039-08
Filing date:
1999-06-04
File:
Form type:
424B1
File number:
333-74275-08
Filing date:
1999-05-13
File:
Form type:
S-4/A
File number:
333-74275-08
Filing date:
1999-05-10
File:

History

Start date End date Type Value
1995-09-07 1998-01-23 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010420000567 2001-04-20 CERTIFICATE OF MERGER 2001-04-20
980123002010 1998-01-23 BIENNIAL STATEMENT 1997-09-01
950907000153 1995-09-07 CERTIFICATE OF INCORPORATION 1995-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State