Search icon

TOM BUFF CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THOMAS M BUFF DOS Process Agent 2957 RICKARD ROAD, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
THOMAS M BUFF Chief Executive Officer 2957 RICKARD ROAD, SKANEATELES, NY, United States, 13152

Form 5500 Series

Employer Identification Number (EIN):
200048189
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State