PATTERSON-STEVENS, INC.
Headquarter
Name: | PATTERSON-STEVENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1970 (55 years ago) |
Entity Number: | 300322 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 400 SAWYER AVENUE, TONAWANDA, NY, United States, 14150 |
Principal Address: | 400 SAWYER AVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY H DOWLING | Chief Executive Officer | 400 SAWYER AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 SAWYER AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-16 | 2017-03-22 | Address | 400 SAWYER AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1970-12-29 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-12-29 | 1989-11-06 | Address | 1000 RAND BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170322002068 | 2017-03-22 | BIENNIAL STATEMENT | 2017-03-22 |
030821002563 | 2003-08-21 | BIENNIAL STATEMENT | 2003-08-21 |
C307074-1 | 2001-09-17 | ASSUMED NAME CORP INITIAL FILING | 2001-09-17 |
000516002903 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-16 |
910205000357 | 1991-02-05 | CERTIFICATE OF MERGER | 1991-02-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State