CRANDALL FILLING MACHINERY, INC.

Name: | CRANDALL FILLING MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1971 (54 years ago) |
Entity Number: | 310437 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 GRUNER RD, CHEEKTOWAGA, NY, United States, 14227 |
Principal Address: | 80 GRUNER ROAD, CHEEKTOWAGA, NY, United States, 14227 |
Shares Details
Shares issued 4400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEATHER WOOD | Chief Executive Officer | 80 GRUNER ROAD, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 GRUNER RD, CHEEKTOWAGA, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-16 | 2009-07-15 | Address | 80 GRUNER ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
1993-09-20 | 1999-08-16 | Address | 1392 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
1993-04-27 | 1999-08-16 | Address | 1392 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1999-08-16 | Address | 1392 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
1971-07-01 | 1980-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130723002016 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110803002959 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
20100924021 | 2010-09-24 | ASSUMED NAME CORP INITIAL FILING | 2010-09-24 |
090715002234 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070803002379 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State