BUFFALO SHRINK WRAP, INC.
Headquarter
Name: | BUFFALO SHRINK WRAP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2001 (25 years ago) |
Entity Number: | 2601449 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 9300 County Rd., Suite B, Clarence Center, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. CASILIO, JR. | DOS Process Agent | 9300 County Rd., Suite B, Clarence Center, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
WILLIAM J. CASILIO, JR. | Chief Executive Officer | 9300 COUNTY RD., SUITE B, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-07-28 | Address | 9300 COUNTY RD., SUITE B, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | PO BOX 163, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2004-02-10 | 2023-07-28 | Address | PO BOX 163, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2001-02-02 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-02-02 | 2023-07-28 | Address | P.O. BOX 163, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728002513 | 2023-07-28 | BIENNIAL STATEMENT | 2023-02-01 |
130213006428 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
090126002568 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070212002038 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050420002385 | 2005-04-20 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State