FREDERICK MACHINE & MANUFACTURING, INC.

Name: | FREDERICK MACHINE & MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1974 (51 years ago) |
Entity Number: | 336171 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 405 LUDINGTON ST, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER FREDERICK KELLY | Chief Executive Officer | 405 LUDINGTON ST., BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 LUDINGTON ST, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-06 | 2008-02-08 | Address | 405 LUDINGTON ST, BUFFALO, NY, 14206, 1445, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-02-06 | Address | 22 LOUISEN STREET, BUFFALO, NY, 14211, 1588, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-02-06 | Address | 22 LOUISEN STREET, BUFFALO, NY, 14211, 1588, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1998-02-06 | Address | 22 LOUISEN STREET, BUFFALO, NY, 14211, 1588, USA (Type of address: Service of Process) |
1974-02-04 | 1993-04-29 | Address | 22 LOUISEN ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150630000036 | 2015-06-30 | CERTIFICATE OF AMENDMENT | 2015-06-30 |
140702002053 | 2014-07-02 | BIENNIAL STATEMENT | 2014-02-01 |
120309002662 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100310002791 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080208003026 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State