BUFFALO STRUCTURAL STEEL CONSTRUCTION CORP.

Name: | BUFFALO STRUCTURAL STEEL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1999 (26 years ago) |
Entity Number: | 2402883 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | Delaware |
Address: | AVANT BUILDING - SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Principal Address: | 60 BRYANT WOODS S, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THOMAS LATONA | Chief Executive Officer | 60 BRYANT WOODS S, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
C/O JAECKLE FLEISCHMANN & MUGEL, LLP | DOS Process Agent | AVANT BUILDING - SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-28 | 2013-07-08 | Address | 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, NEW YORK, NY, 14202, 2292, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150727006067 | 2015-07-27 | BIENNIAL STATEMENT | 2015-07-01 |
130708006487 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110804002823 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090720002383 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070724002904 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State