Search icon

BUFFALO WATERFRONT S-1 HOMES, INC.

Company Details

Name: BUFFALO WATERFRONT S-1 HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1971 (54 years ago)
Entity Number: 313631
ZIP code: L4K-2Z5
County: Erie
Place of Formation: New York
Address: C/O NORSTAR DEVELOPMENT CORP, 2180 STEELES AVE WEST STE 305, CONCORD, ON, Canada, L4K-2Z5
Principal Address: 220 FORBES RD, SUITE 205, BRAINTREE, MA, United States, 02184

Shares Details

Shares issued 25000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN C ROBERTS Chief Executive Officer 220 FORBES RD, SUITE 205, BRAINTREE, MA, United States, 02184

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NORSTAR DEVELOPMENT CORP, 2180 STEELES AVE WEST STE 305, CONCORD, ON, Canada, L4K-2Z5

History

Start date End date Type Value
2001-10-11 2005-04-28 Address 220 FORBES RD, SUITE 205, BRAINTREE, MA, 02184, 2709, USA (Type of address: Service of Process)
1997-09-09 2001-10-11 Address 75 KNEELAND ST, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)
1997-09-09 2001-10-11 Address 75 KNEELAND ST, BOSTON, MA, 02111, USA (Type of address: Principal Executive Office)
1993-09-22 2001-10-11 Address 200 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
1993-04-09 1997-09-09 Address 70 LINCOLN STREET, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20131220093 2013-12-20 ASSUMED NAME CORP INITIAL FILING 2013-12-20
051012002055 2005-10-12 BIENNIAL STATEMENT 2005-08-01
050428000950 2005-04-28 CERTIFICATE OF CHANGE 2005-04-28
030807002201 2003-08-07 BIENNIAL STATEMENT 2003-08-01
011011002301 2001-10-11 BIENNIAL STATEMENT 2001-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State