Name: | MILHELM ATTEA & BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1973 (52 years ago) |
Date of dissolution: | 21 May 2018 |
Entity Number: | 250164 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 1509 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1509 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THEODORE M ATTEA | Chief Executive Officer | 1509 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-19 | 2013-01-17 | Address | 1509 CLINTON STREET, BUFFALO, NY, 14206, 3072, USA (Type of address: Chief Executive Officer) |
1994-01-10 | 1999-01-19 | Address | 1509 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1993-02-10 | 1999-01-19 | Address | 1509 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1999-01-19 | Address | 1509 CLINTON STREET, BUFFALO, NY, 14206, 3072, USA (Type of address: Principal Executive Office) |
1973-01-02 | 1994-01-10 | Address | 1509 CLINTON ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180521000798 | 2018-05-21 | CERTIFICATE OF DISSOLUTION | 2018-05-21 |
170505006405 | 2017-05-05 | BIENNIAL STATEMENT | 2017-01-01 |
150116006367 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130117002297 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110203002346 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090102002590 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070117003090 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050224003358 | 2005-02-24 | BIENNIAL STATEMENT | 2005-01-01 |
021227002142 | 2002-12-27 | BIENNIAL STATEMENT | 2003-01-01 |
010123002628 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State