Search icon

COMPUFAB OF AMHERST, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT A BAKER Chief Executive Officer DORIS J BAKER, 7 BIRDWALK LANE, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BIRDWALK LANE, BUFFALO, NY, United States, 14221

History

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)

Filings

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