TOM BUFF CONSTRUCTION, INC.

Name: | TOM BUFF CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2003 (22 years ago) |
Date of dissolution: | 30 Apr 2020 |
Entity Number: | 2908227 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2957 RICKARD ROAD, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M BUFF | DOS Process Agent | 2957 RICKARD ROAD, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THOMAS M BUFF | Chief Executive Officer | 2957 RICKARD ROAD, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-26 | 2013-05-10 | Address | 2957 RICKARD ROAD, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
2011-05-26 | 2013-05-10 | Address | 2957 RICKARD ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2005-06-28 | 2011-05-26 | Address | 2957 RICKARD RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2005-06-28 | 2011-05-26 | Address | 2957 RICKARD RD, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
2003-05-19 | 2011-05-26 | Address | 2957 RICKARD ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200430000567 | 2020-04-30 | CERTIFICATE OF DISSOLUTION | 2020-04-30 |
130510002156 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110526002680 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090424002290 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070508002741 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State