BUFFALO ROAD CATERING, INC.

Name: | BUFFALO ROAD CATERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2001 (23 years ago) |
Entity Number: | 2710686 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 4409 SOUTH PARK AVE, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE CLARK | Chief Executive Officer | 4409 SOUTH PARK AVE, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4409 SOUTH PARK AVE, BLASDELL, NY, United States, 14219 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-22-316822 | Alcohol sale | 2024-08-02 | 2024-08-02 | 2026-08-31 | 4409 SOUTH PARK AVE NORTH BLDG, BLASDELL, New York, 14219 | Catering Establishment |
0423-22-303946 | Alcohol sale | 2024-08-02 | 2024-08-02 | 2026-08-31 | 4409 SOUTH PARK AVE NORTH BLDG, BLASDELL, New York, 14219 | Additional Bar |
0346-22-316581 | Alcohol sale | 2022-10-17 | 2022-10-17 | 2024-11-30 | 4409 SOUTH PARK AVE, BLASDELL, New York, 14219 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 4409 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2013-08-29 | 2023-07-05 | Address | 4409 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
2006-01-27 | 2023-07-05 | Address | 4409 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-20 | 2013-08-29 | Address | 4226 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705006109 | 2023-07-05 | BIENNIAL STATEMENT | 2021-12-01 |
161122006237 | 2016-11-22 | BIENNIAL STATEMENT | 2015-12-01 |
140207006282 | 2014-02-07 | BIENNIAL STATEMENT | 2013-12-01 |
130829002006 | 2013-08-29 | BIENNIAL STATEMENT | 2011-12-01 |
060127002051 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State