Name: | H & V SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1975 (50 years ago) |
Entity Number: | 384403 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 2800 WALDEN AVENUE, SUITE A, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H & V SALES, INC. | DOS Process Agent | 2800 WALDEN AVENUE, SUITE A, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
MARTIN E BARTNIK | Chief Executive Officer | 2800 WALDEN AVENUE, SUITE A, CHEEKTOWAGA, NY, United States, 14225 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2017-12-07 | Address | 2310 WILLIAM ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2017-12-07 | Address | 2310 WILLIAM ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
2001-04-03 | 2017-12-07 | Address | 2310 WILLIAM ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1975-11-14 | 2001-04-03 | Address | 4347 UNION RD, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171207006193 | 2017-12-07 | BIENNIAL STATEMENT | 2017-11-01 |
151124006123 | 2015-11-24 | BIENNIAL STATEMENT | 2015-11-01 |
131115006412 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
111118002647 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
101203000299 | 2010-12-03 | CERTIFICATE OF AMENDMENT | 2010-12-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State