MIDLAND MACHINERY CO., INC.

Name: | MIDLAND MACHINERY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1969 (56 years ago) |
Entity Number: | 277638 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 101 CRANBROOK EXT, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MS. MARLO CLARK | DOS Process Agent | 101 CRANBROOK EXT, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
MR. BARRE W BANKS | Chief Executive Officer | 101 CRANBROOK EXT, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-15 | 2022-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-05 | 2021-06-02 | Address | 101 CRANBROOK EXT, TONAWANDA, NY, 14150, 4110, USA (Type of address: Service of Process) |
2005-08-22 | 2013-06-05 | Address | 101 CRANBROOK EXT, TONAWANDA, NY, 14150, 4110, USA (Type of address: Service of Process) |
2003-06-17 | 2005-08-22 | Address | 101 CRANBROOK EXT, PO BOX 326, TONAWANDA, NY, 14150, 0326, USA (Type of address: Service of Process) |
2003-06-17 | 2005-08-22 | Address | 101 CRANBROOK EXT, TONAWANDA, NY, 14150, 0326, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060115 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
170609006294 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150601007260 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605006952 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110628002568 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State