Name: | MORGAN MATERIALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1966 (59 years ago) |
Entity Number: | 203444 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 380 VULCAN STREET, BUFFALO, NY, United States, 14207 |
Principal Address: | 380 VULCAN ST, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD SADKIN | Chief Executive Officer | 380 VULCAN ST, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 VULCAN STREET, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-22 | 1996-10-15 | Address | 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, 6771, USA (Type of address: Service of Process) |
1993-10-22 | 1996-10-15 | Address | DONALD SADKIN, 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, 6771, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1993-10-22 | Address | 5500 MAIN ST, WILLIAMSVILLE, NY, 14221, 6771, USA (Type of address: Service of Process) |
1992-10-27 | 1993-10-22 | Address | MORGAN MATERIALS, INC., 5500 MAIN ST, WILLIAMSVILLE, NY, 14221, 6771, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1996-10-15 | Address | 5500 MAIN ST, WILLIAMSVILLE, NY, 14221, 6771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021001003014 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001010002617 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
981016002292 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
961015002163 | 1996-10-15 | BIENNIAL STATEMENT | 1996-10-01 |
C211127-2 | 1994-05-27 | ASSUMED NAME CORP INITIAL FILING | 1994-05-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State