Search icon

INDUSTRIAL REALTY & FUNDING, INC.

Company Details

Name: INDUSTRIAL REALTY & FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1966 (59 years ago)
Entity Number: 197851
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: P.O. BOX 1011, BUFFALO, NY, United States, 14240
Principal Address: 495 AERO DRIVE, STE 3, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1011, BUFFALO, NY, United States, 14240

Chief Executive Officer

Name Role Address
BRIAN SCHECTMAN Chief Executive Officer PO BOX 1011, BUFFALO, NY, United States, 14240

Form 5500 Series

Employer Identification Number (EIN):
160915325
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-15 2025-01-15 Address PO BOX 1011, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-15 2025-01-15 Address PO BOX 1011, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115002762 2025-01-15 BIENNIAL STATEMENT 2025-01-15
171214006246 2017-12-14 BIENNIAL STATEMENT 2016-04-01
140605002332 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120529003097 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100419002073 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State