D.L. HOFFMAN, INC.

Name: | D.L. HOFFMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2000 (25 years ago) |
Entity Number: | 2461987 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 4230 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.L. HOFFMAN, INC. | DOS Process Agent | 4230 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
DONALD L. HOFFMAN | Chief Executive Officer | 4230 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 4210 B UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 4230 UNION ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2014-02-21 | 2025-03-18 | Address | DONALD L. HOFFMAN, 4210 B UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2012-02-03 | 2025-03-18 | Address | 4210 B UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2002-02-12 | 2012-02-03 | Address | 5 BROOKEDGE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318002868 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
140221002370 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120203002336 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100202002803 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080110002583 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State