Name: | UNITED DAIRY MACHINERY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1969 (56 years ago) |
Entity Number: | 283119 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 301 MEYER ROAD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 301 MEYER RD, BUFFALO, NY, United States, 14224 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN V SISSON | Chief Executive Officer | 301 MEYER RD, BUFFALO, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 MEYER ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-24 | 2002-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1992-11-13 | 2007-10-12 | Address | 301 MEYER RD., BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 2009-10-15 | Address | 301 MEYER RD., BUFFALO, NY, 14224, USA (Type of address: Principal Executive Office) |
1992-11-13 | 2002-09-12 | Address | 301 MEYER RD., BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
1982-06-04 | 1992-11-13 | Address | 301 MEYER RD, BOX 257, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003007119 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002006268 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
20140630079 | 2014-06-30 | ASSUMED NAME CORP DISCONTINUANCE | 2014-06-30 |
131010006751 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111021002647 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State