Search icon

PAYTON SCIENTIFIC INC.

Company Details

Name: PAYTON SCIENTIFIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1968 (57 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 219845
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203
Principal Address: 129 PLATT STREET, ALBION, NY, United States, 14411

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BAKER Chief Executive Officer PO BOX 487, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2006-03-16 2012-04-13 Address 964 KENMORE AVE, BUFFALO, NY, 14216, 1450, USA (Type of address: Principal Executive Office)
2006-03-16 2012-04-13 Address 964 KENMORE AVE, BUFFALO, NY, 14216, 1450, USA (Type of address: Chief Executive Officer)
2004-02-17 2006-03-16 Address 964 KENMORE AVE, BUFFALO, NY, 14216, 1450, USA (Type of address: Principal Executive Office)
2004-02-17 2006-03-16 Address 964 KENMORE AVE, BUFFALO, NY, 14216, 1450, USA (Type of address: Chief Executive Officer)
1994-03-11 2004-02-17 Address 244 DELAWARE AVENUE, BUFFALO, NY, 14202, 2009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2247937 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120413002194 2012-04-13 BIENNIAL STATEMENT 2012-02-01
100322003056 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080222002758 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060316002766 2006-03-16 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1106P12530
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
H266: EQUIPMENT AND MATERIALS TESTING- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
HSBP1105P06303
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
HSBP1105P08913
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Date of last update: 18 Mar 2025

Sources: New York Secretary of State