BUELL AUTOMATICS INC.

Name: | BUELL AUTOMATICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1966 (59 years ago) |
Entity Number: | 199948 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 381 BUELL RD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY B LAWTON | Chief Executive Officer | 381 BUELL RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 BUELL RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2012-07-16 | Address | 381 BUELL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1980-10-29 | 1996-06-19 | Address | 381 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1966-06-28 | 1980-10-29 | Address | 58 NORTH FITZHUGH ST., 325 MARBECK BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604061020 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
160602006512 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140606006157 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120716002759 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100810002631 | 2010-08-10 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State