Search icon

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 Information

Mine Name:
Paul Blum Company Incorporated
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Common Shale

Parties

Party Name:
F S Lopke Contracting Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1979-02-12
Party Name:
Paul Blum Company Inc
Party Role:
Operator
Start Date:
1979-02-13
Party Name:
Blum Paul
Party Role:
Current Controller
Start Date:
1979-02-13
Party Name:
Paul Blum Company Inc
Party Role:
Current Operator

Date of last update: 31 Mar 2025

Sources: New York Secretary of State