1349 MAIN, GORENFLO'S BUFFALO WHOLESALE LOCK COMPANY INCORPORATED

Name: | 1349 MAIN, GORENFLO'S BUFFALO WHOLESALE LOCK COMPANY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1972 (53 years ago) |
Entity Number: | 249710 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 1349 MAIN STREET, BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1349 MAIN STREET, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
JOHN GORENFLO | Chief Executive Officer | 1349 MAIN STREET, BUFFALO, NY, United States, 14209 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-12-04 | 2008-11-20 | Address | 1349 MAIN STREET / PO BOX 7, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
2006-12-04 | 2008-11-20 | Address | 1349 MAIN STREET / PO BOX 7, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2008-11-20 | Address | 1349 MAIN STREET / PO BOX 7, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2006-12-04 | Address | 1349 MAIN STREET, P.O. BOX 7, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2006-12-04 | Address | 1349 MAIN STREET, P.O. BOX 7, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220721001005 | 2022-07-21 | BIENNIAL STATEMENT | 2020-12-01 |
121218002041 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101217002243 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081120003318 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061204002263 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State