Name: | CFM 3308 ABBOTT ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1969 (56 years ago) |
Entity Number: | 283806 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | 1005 ABBOTT ROAD, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES L. REESE | Chief Executive Officer | 1005 ABBOTT ROAD, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
JAMES L. REESE | DOS Process Agent | 1005 ABBOTT ROAD, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-03 | 2007-10-17 | Address | 1005 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 2007-10-17 | Address | 1005 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office) |
1992-11-03 | 2007-10-17 | Address | 1005 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
1969-10-22 | 1992-11-03 | Address | 1005 ABBOTT RD., BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091118002544 | 2009-11-18 | BIENNIAL STATEMENT | 2009-10-01 |
071017002871 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
051201002965 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031006002011 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
C327246-2 | 2003-02-11 | ASSUMED NAME CORP INITIAL FILING | 2003-02-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State