Name: | CONFER PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1973 (52 years ago) |
Entity Number: | 252046 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 97 WITMER ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C. CONFER | Chief Executive Officer | 97 WITMER ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 WITMER ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-06 | 2017-01-17 | Address | 97 WITMER ROAD, NORTH TONAWANDA, NY, 14120, 2421, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2003-02-06 | Address | 97 WITMER ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2003-02-06 | Address | 97 WITMER ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
2001-02-12 | 2003-02-06 | Address | 97 WITMER ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
1995-03-20 | 2001-02-12 | Address | P.O. BOX 217, WITMER & RIVER ROADS, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170117006306 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150123006019 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
110126003129 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090218002908 | 2009-02-18 | BIENNIAL STATEMENT | 2009-01-01 |
070109002569 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State