Search icon

QUERMBACK PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUERMBACK PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1975 (50 years ago)
Entity Number: 385774
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 5 MORGAN PKWY, WILLIAMSVILLE, NY, United States, 14221
Address: 215 GENESEE ST., Buffalo, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA QUERMBACK MATHIEN Chief Executive Officer 215 GENESEE ST., BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 GENESEE ST., Buffalo, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 215 GENESEE ST., BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2012-01-11 2014-01-22 Address 5 MORGAN PARKWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2010-02-04 2012-01-11 Address 15 MORGAN PAKRWAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-12-12 2010-02-04 Address 215 E. GENESEE ST., BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2001-12-12 2024-11-07 Address 215 GENESEE ST., BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107002235 2024-11-07 BIENNIAL STATEMENT 2024-11-07
140122002169 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120111002630 2012-01-11 BIENNIAL STATEMENT 2011-12-01
20100721037 2010-07-21 ASSUMED NAME CORP INITIAL FILING 2010-07-21
100204003066 2010-02-04 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State