SLR CONTRACTING & SERVICE COMPANY, INC.

Name: | SLR CONTRACTING & SERVICE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1999 (26 years ago) |
Entity Number: | 2384002 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | 135 WEST TUPPER STREET, BUFFALO, NY, United States, 14201 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 WEST TUPPER STREET, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
SUNDRA L RYCE | Chief Executive Officer | 135 WEST TUPPER STREET, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-04 | 2017-09-15 | Address | 1487 MAIN STREET, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
2009-05-12 | 2018-02-09 | Address | 260 MICHIGAN AVE, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2009-05-12 | 2017-04-04 | Address | 260 MICHIGAN AVE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2009-05-12 | 2018-02-09 | Address | 260 MICHIGAN AVE, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2005-08-09 | 2009-05-12 | Address | 260 MICHIGAN AVE, BUFFALO, NY, 14203, 2920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180209006228 | 2018-02-09 | BIENNIAL STATEMENT | 2017-06-01 |
170915000345 | 2017-09-15 | CERTIFICATE OF CHANGE | 2017-09-15 |
170404000542 | 2017-04-04 | CERTIFICATE OF CHANGE | 2017-04-04 |
150615006168 | 2015-06-15 | BIENNIAL STATEMENT | 2015-06-01 |
130722006065 | 2013-07-22 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State