Search icon

SIUPA'S HOME FURNISHINGS, INC.

Company Details

Name: SIUPA'S HOME FURNISHINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1974 (51 years ago)
Date of dissolution: 06 Nov 1996
Entity Number: 336068
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 2400 WILLIAM STREET, BUFFALO, NY, United States, 14206
Principal Address: 3547 BULLIS ROAD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 WILLIAM STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
LAWRENCE SIUPA Chief Executive Officer 2400 WILLIAM STREET, CHEEKTOWAGA, NY, United States, 14206

History

Start date End date Type Value
1974-02-01 1993-10-20 Address 2400 WILLIAM ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141224005 2014-12-24 ASSUMED NAME CORP INITIAL FILING 2014-12-24
961106000048 1996-11-06 CERTIFICATE OF DISSOLUTION 1996-11-06
940304002455 1994-03-04 BIENNIAL STATEMENT 1994-02-01
931020002131 1993-10-20 BIENNIAL STATEMENT 1993-02-01
A132935-3 1974-02-01 CERTIFICATE OF INCORPORATION 1974-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State