Q.T.A. MACHINING, INC.

Name: | Q.T.A. MACHINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1996 (29 years ago) |
Entity Number: | 2023049 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 876 BAILEY AVENUE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J PELCZYNSKI | Chief Executive Officer | 876 BAILEY AVENUE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
MATTHEW T PELCZYNSKI | DOS Process Agent | 876 BAILEY AVENUE, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 876 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2017-01-11 | 2024-04-02 | Address | 876 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2017-01-11 | 2024-04-02 | Address | 876 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2015-05-01 | 2017-01-11 | Address | 876 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
2015-05-01 | 2017-01-11 | Address | 876 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004884 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
230105003662 | 2023-01-05 | BIENNIAL STATEMENT | 2022-04-01 |
200401061596 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180404007011 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
170111006709 | 2017-01-11 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State