MILLINGTON LOCKWOOD, INC.

Name: | MILLINGTON LOCKWOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1929 (96 years ago) |
Entity Number: | 26186 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 3901 GENESEE ST, STE 800, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3901 GENESEE ST, STE 800, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
JOSEPH P CONLEY | Chief Executive Officer | 3901 GENESEE ST, STE 800, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 3901 GENESEE ST, STE 800, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2012-01-23 | 2025-01-15 | Address | 3901 GENESEE ST, STE 800, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2012-01-23 | 2025-01-15 | Address | 3901 GENESEE ST, STE 800, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2003-11-21 | 2012-01-23 | Address | 470 CAYUGA RD, BUFFALO, NY, 14225, 1310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002880 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
191210060559 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
140117002074 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
20130204056 | 2013-02-04 | ASSUMED NAME CORP INITIAL FILING | 2013-02-04 |
120123002292 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State