Search icon

BUFFALO-COLONIE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO-COLONIE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2004 (21 years ago)
Entity Number: 3139241
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
PAUL F WELLS Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
BUFFALO-COLONIE, 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:
P2118753

Unique Entity ID

Unique Entity ID:
WZFZNGGKXW52
CAGE Code:
7NAR4
UEI Expiration Date:
2025-12-26

Business Information

Division Name:
TOWNE PLACE SUITES
Activation Date:
2024-12-30
Initial Registration Date:
2016-06-22

Commercial and government entity program

CAGE number:
7NAR4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-30
CAGE Expiration:
2029-12-30
SAM Expiration:
2025-12-26

Contact Information

POC:
LAURA KRYTA

History

Start date End date Type Value
2020-12-15 2025-01-16 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2007-01-31 2020-12-15 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-12-17 2007-01-31 Address 8441 COOPER CREEK BOULEVARD, UNIVERSOTY PARK, FL, 34201, USA (Type of address: Service of Process)
2004-12-17 2025-01-16 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250116001794 2025-01-16 BIENNIAL STATEMENT 2025-01-16
221209000831 2022-12-09 BIENNIAL STATEMENT 2022-12-01
201215060525 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181214006030 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161205006815 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State