Name: | R. W SIDLEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1970 (54 years ago) |
Entity Number: | 296371 |
ZIP code: | 10005 |
County: | Cattaraugus |
Place of Formation: | Ohio |
Principal Address: | 436 CASEMENT AVE, PAINESVILLE, OH, United States, 44077 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J. BUESCHER, CEO | Chief Executive Officer | 436 CASEMENT AVENUE, PAINESVILLE, OH, United States, 44077 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2008-10-14 | Address | 438 CASEMENT AVE, PINEVILLE, OH, 44077, 0150, USA (Type of address: Principal Executive Office) |
1999-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-12-24 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-10-24 | 2006-10-03 | Address | 436 CASEMENT AVE, PAINESVILLE, OH, 44077, 0150, USA (Type of address: Principal Executive Office) |
1996-10-24 | 2000-11-29 | Address | 436 CASEMENT AVE, PAINESVILLE, OH, 44077, 0150, USA (Type of address: Chief Executive Officer) |
1987-05-26 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-05-26 | 1998-12-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1970-10-01 | 1987-05-26 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-10-01 | 1987-05-26 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181004006974 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
20171002072 | 2017-10-02 | ASSUMED NAME CORP INITIAL FILING | 2017-10-02 |
161005006233 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141008006708 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121012006461 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101203002477 | 2010-12-03 | BIENNIAL STATEMENT | 2010-10-01 |
081014002567 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061003002035 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10797165 | 0213600 | 1981-06-30 | RAINBOW CENTER BLVD NORTH, Niagara Falls, NY, 14103 | |||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State