Name: | B & K AUTO MACHINE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1974 (51 years ago) |
Date of dissolution: | 22 Dec 2003 |
Entity Number: | 344648 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 2210 WILLIAM STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2210 WILLIAM STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
GREGORY J BAUMGART | Chief Executive Officer | 2210 WILLIAM ST, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-12 | 2002-04-22 | Address | 365 HERR ROAD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
1974-05-31 | 1995-06-12 | Address | 721-1/2 MINERAL SPRING, ROAD, W SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C351719-2 | 2004-08-23 | ASSUMED NAME CORP INITIAL FILING | 2004-08-23 |
031222000837 | 2003-12-22 | CERTIFICATE OF DISSOLUTION | 2003-12-22 |
020422002139 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000509002916 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980428002482 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
960508002123 | 1996-05-08 | BIENNIAL STATEMENT | 1996-05-01 |
950612002496 | 1995-06-12 | BIENNIAL STATEMENT | 1993-05-01 |
A159493-5 | 1974-05-31 | CERTIFICATE OF INCORPORATION | 1974-05-31 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State