N. F. A. D. A. WHOLESALE DISTRIBUTORS, INC.

Name: | N. F. A. D. A. WHOLESALE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1973 (52 years ago) |
Entity Number: | 252613 |
ZIP code: | 14231 |
County: | Erie |
Place of Formation: | New York |
Address: | 1144 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14231 |
Principal Address: | 114 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1144 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14231 |
Name | Role | Address |
---|---|---|
MR. RAYMOND LAKS | Chief Executive Officer | 1144 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14231 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-22 | 2005-01-31 | Address | 1144 WEHRLE DRIVE, WILLIAMVILLE, NY, 14231, 9019, USA (Type of address: Principal Executive Office) |
1993-04-13 | 2003-04-22 | Address | 1144 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, 7799, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2003-04-22 | Address | 1144 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, 7799, USA (Type of address: Principal Executive Office) |
1993-04-13 | 2005-01-31 | Address | 1144 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, 7799, USA (Type of address: Service of Process) |
1973-01-29 | 1993-04-13 | Address | 2110 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061106053 | 2006-11-06 | ASSUMED NAME LLC DISCONTINUANCE | 2006-11-06 |
050131002109 | 2005-01-31 | BIENNIAL STATEMENT | 2005-01-01 |
030422002050 | 2003-04-22 | BIENNIAL STATEMENT | 2003-01-01 |
C310531-2 | 2001-12-24 | ASSUMED NAME LLC INITIAL FILING | 2001-12-24 |
010117002579 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State