Name: | BULERA ROOFING & SIDING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 305737 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 472 FILLMORE AVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 472 FILLMORE AVE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
JOSEPH BULERA | Chief Executive Officer | 472 FILLMORE AVE, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1971-04-07 | 1997-04-24 | Address | 472 FILLMORE AVE., BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114762 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C314021-2 | 2002-03-22 | ASSUMED NAME LLC INITIAL FILING | 2002-03-22 |
970424002088 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
000050004438 | 1993-10-01 | BIENNIAL STATEMENT | 1993-04-01 |
921209002081 | 1992-12-09 | BIENNIAL STATEMENT | 1992-04-01 |
900163-3 | 1971-04-07 | CERTIFICATE OF INCORPORATION | 1971-04-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State