Name: | BIRCH MACHINE & TOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2000 (24 years ago) |
Entity Number: | 2586121 |
ZIP code: | 14105 |
County: | Niagara |
Place of Formation: | New York |
Address: | 80 TELEGRAPH ROAD, ROUTE 31, MIDDLEPORT, NY, United States, 14105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 TELEGRAPH ROAD, ROUTE 31, MIDDLEPORT, NY, United States, 14105 |
Name | Role | Address |
---|---|---|
JEROME W STADELMAN, JR | Chief Executive Officer | 80 TELEGRAPH ROAD, ROUTE 31, MIDDLEPORT, NY, United States, 14105 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-09 | 2012-12-20 | Address | 80 TELEGRAPH ROAD / ROUTE 31, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process) |
2010-12-09 | 2012-12-20 | Address | 80 TELEGRAPH ROAD / ROUTE 31, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office) |
2010-12-09 | 2012-12-20 | Address | 80 TELEGRAPH ROAD / ROUTE 31, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2010-12-09 | Address | 80 TELEGRAPH RD (RTE 31), MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2010-12-09 | Address | 80 TELEGRAPH RD (RTE 31), MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181219006629 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161213006455 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
141223006390 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
121220002330 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101209002065 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State