Search icon

NIA-FLO INDUSTRIAL SUPPLY CORP.

Company Details

Name: NIA-FLO INDUSTRIAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1966 (59 years ago)
Date of dissolution: 18 Jan 2011
Entity Number: 198938
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Principal Address: 777 CRESCENT AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH W LA DUCA Chief Executive Officer 777 CRESCENT AVE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
BOUVIER, O'CONNOR DOS Process Agent 1400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1995-04-03 1996-05-08 Address 48 COMET ST., BUFFALO, NY, 14216, 1788, USA (Type of address: Chief Executive Officer)
1995-04-03 1996-05-08 Address 48 COMET ST., BUFFALO, NY, 14216, 1788, USA (Type of address: Principal Executive Office)
1984-11-02 1995-04-03 Address SIX NORTH PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1966-05-26 1984-11-02 Address 335 TACOMA AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110118000179 2011-01-18 CERTIFICATE OF DISSOLUTION 2011-01-18
20080428087 2008-04-28 ASSUMED NAME CORP INITIAL FILING 2008-04-28
060509003765 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040512002353 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020419002759 2002-04-19 BIENNIAL STATEMENT 2002-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State