Search icon

MMS BUFFALO, INC.

Headquarter

Company Details

Name: MMS BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1995 (29 years ago)
Entity Number: 1985281
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 334 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 334 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
DAVID L FARLEY Chief Executive Officer 334 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
0744997
State:
KENTUCKY

History

Start date End date Type Value
2001-11-27 2010-02-09 Address 102 MAIN ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2001-11-27 2010-02-09 Address 102 MAIN ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2001-11-27 2010-02-09 Address 102 MAIN ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2000-01-26 2001-11-27 Address 102 MAIN ST., TONAWANDA, NY, 14150, 2128, USA (Type of address: Service of Process)
1998-02-27 2001-11-27 Address PO BOX 291, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120110002734 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100209002454 2010-02-09 BIENNIAL STATEMENT 2009-12-01
071212002730 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060112002589 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031120002569 2003-11-20 BIENNIAL STATEMENT 2003-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State