MERZ METAL & MACHINE CORPORATION

Name: | MERZ METAL & MACHINE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1974 (51 years ago) |
Entity Number: | 358507 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 237 CHELSEA PLACE, BUFFALO, NY, United States, 14211 |
Principal Address: | 56 MONTFORT DRIVE, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 300
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
MERZ METAL AND MACHINE CORPORATION | DOS Process Agent | 237 CHELSEA PLACE, BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
MATTHEW BAGLEY | Chief Executive Officer | 237 CHELSEA PLACE, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 237 CHELSEA PLACE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 700, Par value: 0 |
2023-07-10 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1000 |
2023-07-10 | 2025-03-14 | Address | 237 CHELSEA PLACE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-03-14 | Address | 1500 MAIN PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001676 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
230710003907 | 2023-07-10 | BIENNIAL STATEMENT | 2022-12-01 |
20051024027 | 2005-10-24 | ASSUMED NAME LLC INITIAL FILING | 2005-10-24 |
B052571-4 | 1983-12-23 | CERTIFICATE OF AMENDMENT | 1983-12-23 |
A924996-3 | 1982-11-30 | CERTIFICATE OF AMENDMENT | 1982-11-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State