Name: | JOHNSON FASTENER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1970 (55 years ago) |
Entity Number: | 291429 |
ZIP code: | 14204 |
County: | Erie |
Place of Formation: | New York |
Address: | 225 LOUISIANA ST, BUFFALO, NY, United States, 14204 |
Principal Address: | 33 GATES CIRCLE, APPT 8F, BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 LOUISIANA ST, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
NANCY J SZYMONIAK | Chief Executive Officer | 225 LOUISIANA ST, BUFFALO, NY, United States, 14204 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-06-19 | 2012-06-08 | Address | 39 HALWILL DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2012-06-08 | Address | 39 HALWILL DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1998-05-27 | 2008-06-19 | Address | 225 LOUISIANA ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
1996-06-19 | 1998-05-27 | Address | WILLIAM A JOHNSON, 225 LOUISIANA ST, BUFFALO, NY, 14204, 2546, USA (Type of address: Principal Executive Office) |
1996-06-19 | 1998-05-27 | Address | 225 LOUISIANA ST, BUFFALO, NY, 14204, 2546, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160607006176 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140605006972 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120608006323 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100625002677 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080619002910 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State