Name: | STIMM ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1971 (53 years ago) |
Entity Number: | 320301 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 10 KATHERINE ST, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 275000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 KATHERINE ST, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
BRYAN D O'CONNELL | Chief Executive Officer | 10 KATHERINE ST, BUFFALO, NY, United States, 14210 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70373 | 1985-03-01 | 1986-03-01 | Mined land permit | Route 690 Baldwinsville |
90273 | 1983-09-28 | 1984-10-01 | Mined land permit | 500' West Of Bradford Junction; North Side Of Rt. 417. |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-31 | 2008-10-14 | Address | PO BOX 593, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer) |
1994-08-31 | 2008-10-14 | Address | 2572 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
1994-08-31 | 2008-10-14 | Address | PO BOX 593, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
1971-12-28 | 1971-12-28 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1971-12-28 | 1994-08-31 | Address | 1800 ONE M & T PLAZA, BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140203002082 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
120104002740 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091229002316 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
081014002270 | 2008-10-14 | BIENNIAL STATEMENT | 2007-12-01 |
20080313062 | 2008-03-13 | ASSUMED NAME LLC INITIAL FILING | 2008-03-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State