FPPF CHEMICAL CO. INC.

Name: | FPPF CHEMICAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1975 (50 years ago) |
Entity Number: | 371433 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | 117 W. TUPPER ST., BUFFALO, NY, United States, 14201 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 W. TUPPER ST., BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
JANE M LORY | Chief Executive Officer | 117 W TUPPER ST, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2005-07-27 | Address | 117 W. TUPPER ST., BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
1985-08-19 | 1993-01-19 | Address | 117-119 WEST TUPPER ST, BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
1975-06-03 | 1989-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-06-03 | 1985-08-19 | Address | 533 SOUTH NIAGARA ST., TOWNAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606006224 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110823002152 | 2011-08-23 | BIENNIAL STATEMENT | 2011-06-01 |
090528002258 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070606002556 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
20060322070 | 2006-03-22 | ASSUMED NAME CORP INITIAL FILING | 2006-03-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State