-
Home Page
›
-
Counties
›
-
Erie
›
-
14202
›
-
PAUL BLUM COMPANY, INC.
Company Details
Name: |
PAUL BLUM COMPANY, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Mar 2000 (25 years ago)
|
Date of dissolution: |
06 May 2002 |
Entity Number: |
2493737 |
ZIP code: |
14202
|
County: |
Erie |
Place of Formation: |
Delaware |
Address: |
437 FRANKLIN ST., BUFFALO, NY, United States, 14202 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
Chief Executive Officer
Name |
Role |
Address |
ROSS J. ECKERT
|
Chief Executive Officer
|
437 FRANKLIN ST., BUFFALO, NY, United States, 14202
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
437 FRANKLIN ST., BUFFALO, NY, United States, 14202
|
History
Start date |
End date |
Type |
Value |
2000-03-31
|
2002-04-05
|
Address
|
437 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
020506000678
|
2002-05-06
|
CERTIFICATE OF TERMINATION
|
2002-05-06
|
020405002137
|
2002-04-05
|
BIENNIAL STATEMENT
|
2002-03-01
|
000331000894
|
2000-03-31
|
APPLICATION OF AUTHORITY
|
2000-03-31
|
Mines
Mine Name |
Type |
Status |
Primary Sic |
|
Paul Blum Company Incorporated
|
Surface
|
Abandoned
|
Common Shale
|
|
Directions to Mine |
Abandoned
|
Parties
Name
|
F S Lopke Contracting Inc
|
Role
|
Operator
|
Start Date
|
1950-01-01
|
End Date
|
1979-02-12
|
|
Name
|
Paul Blum Company Inc
|
Role
|
Operator
|
Start Date
|
1979-02-13
|
|
Name
|
Blum Paul
|
Role
|
Current Controller
|
Start Date
|
1979-02-13
|
|
Name
|
Paul Blum Company Inc
|
Role
|
Current Operator
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State