Name: | COMPUFAB OF AMHERST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1973 (52 years ago) |
Date of dissolution: | 24 Feb 2006 |
Entity Number: | 259235 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 7 BIRDWALK LANE, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A BAKER | Chief Executive Officer | DORIS J BAKER, 7 BIRDWALK LANE, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 BIRDWALK LANE, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 1997-05-08 | Address | 1516 MILITARY ROAD, BUFFALO, NY, 14217, 1290, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1997-05-08 | Address | 1516 MILITARY ROAD, BUFFALO, NY, 14217, 1290, USA (Type of address: Principal Executive Office) |
1992-12-04 | 1997-05-08 | Address | 1516 MILITARY ROAD, BUFFALO, NY, 14217, 1290, USA (Type of address: Service of Process) |
1973-05-30 | 1973-05-30 | Name | JOHNSON PRECISION WORKS, INC. |
1973-05-30 | 1993-08-18 | Name | JOHNSON PRECISION WORKS, INC. |
1973-04-17 | 1973-05-30 | Name | AMHAG CORP. |
1973-04-17 | 1992-12-04 | Address | 2110 MAIN PLACE, TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060224001024 | 2006-02-24 | CERTIFICATE OF DISSOLUTION | 2006-02-24 |
030506002116 | 2003-05-06 | BIENNIAL STATEMENT | 2003-04-01 |
010420002095 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990426002266 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
C268089-2 | 1998-12-17 | ASSUMED NAME CORP INITIAL FILING | 1998-12-17 |
970508002621 | 1997-05-08 | BIENNIAL STATEMENT | 1997-04-01 |
000049006961 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
930818000286 | 1993-08-18 | CERTIFICATE OF AMENDMENT | 1993-08-18 |
921204002645 | 1992-12-04 | BIENNIAL STATEMENT | 1992-04-01 |
921016000115 | 1992-10-16 | CERTIFICATE OF MERGER | 1992-10-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State