Name: | HARWOOD HAVEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1969 (56 years ago) |
Entity Number: | 274285 |
ZIP code: | 14222 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 27 CLYDE AVE, BUFFALO, NY, United States, 14215 |
Address: | 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN OSBORNE | Chief Executive Officer | 27 CLYDE AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
COHEN & LOMBARDO, PC | DOS Process Agent | 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-28 | 2006-10-19 | Name | HARDWOOD HAVEN, INC. |
1995-06-29 | 2001-03-27 | Address | 27 CLYDE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2001-03-27 | Address | 27 CLYDE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office) |
1969-03-24 | 2006-07-28 | Name | RELIABLE MAINTENANCE CORP. |
1969-03-24 | 1995-06-29 | Address | 295 OAK ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110406002725 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090312002179 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070404002952 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
061019000043 | 2006-10-19 | CERTIFICATE OF AMENDMENT | 2006-10-19 |
060728000007 | 2006-07-28 | CERTIFICATE OF AMENDMENT | 2006-07-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State