Name: | PETER J. SCHMITT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1975 (50 years ago) |
Date of dissolution: | 27 Jul 1998 |
Entity Number: | 384413 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 355 HARLEM ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 HARLEM ROAD, WEST SENECA, NY, United States, 14224 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90319 | 1988-03-22 | 1989-02-01 | Mined land permit | West Side Of Rt. 62; 2200' North Of Legion Drive Intersection. |
Start date | End date | Type | Value |
---|---|---|---|
1976-03-17 | 1993-05-17 | Shares | Share type: PAR VALUE, Number of shares: 1100, Par value: 1 |
1975-11-14 | 1993-05-17 | Address | 678 BAILEY AVE, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070913066 | 2007-09-13 | ASSUMED NAME CORP INITIAL FILING | 2007-09-13 |
980727000315 | 1998-07-27 | CERTIFICATE OF DISSOLUTION | 1998-07-27 |
930517000432 | 1993-05-17 | CERTIFICATE OF MERGER | 1993-05-17 |
930517000439 | 1993-05-17 | CERTIFICATE OF MERGER | 1993-05-17 |
930517000418 | 1993-05-17 | CERTIFICATE OF MERGER | 1993-05-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State