HERBERT F. DARLING INC.

Name: | HERBERT F. DARLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1967 (58 years ago) |
Entity Number: | 215227 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 531 FILMORE AVE, TONAWANDA, NY, United States, 14150 |
Principal Address: | 531 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 75000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT F DARLING, III | Chief Executive Officer | 531 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 531 FILMORE AVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 531 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 131 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-12-06 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 10 |
2017-03-21 | 2024-12-06 | Address | 531 FILMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2003-10-15 | 2024-12-06 | Address | 131 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206001486 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
170321000017 | 2017-03-21 | CERTIFICATE OF CHANGE | 2017-03-21 |
131030006321 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111114002511 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091125002161 | 2009-11-25 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State