Search icon

BUFFALO-BEACHWOOD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO-BEACHWOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2004 (21 years ago)
Entity Number: 3033194
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Agent

Name Role Address
SHAUN B. JACKSON Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
BUFFALO-BEACHWOOD, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LAURA KRYTA
User ID:
P1340514

Unique Entity ID

Unique Entity ID:
KWQNKXL7JZ59
CAGE Code:
5KFW1
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-11
Initial Registration Date:
2010-10-08

Commercial and government entity program

CAGE number:
5KFW1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-03

Contact Information

POC:
LAURA KRYTA

History

Start date End date Type Value
2020-04-06 2024-07-22 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2012-06-25 2020-04-06 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-01-10 2012-06-25 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-01-10 2024-07-22 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2007-08-20 2008-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240722001899 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220309001893 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200406061504 2020-04-06 BIENNIAL STATEMENT 2020-03-01
180306006254 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160303006456 2016-03-03 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State