KEHR-BUFFALO WIRE FRAME CO., INC.

Name: | KEHR-BUFFALO WIRE FRAME CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1976 (49 years ago) |
Entity Number: | 389936 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 127 KEHR STREET, BUFFALO, NY, United States, 14211 |
Address: | 1879 WHITEHAVEN RD, STE 900, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1879 WHITEHAVEN RD, STE 900, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
GEORGE A ROGERS | Chief Executive Officer | 127 KEHR STREET, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2023-06-05 | Address | 127 KEHR STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2010-02-16 | 2023-06-05 | Address | 127 KEHR STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2008-01-24 | 2023-06-05 | Address | PO BOX 806, GRAND ISLAND, NY, 14072, 0806, USA (Type of address: Service of Process) |
1998-02-03 | 2008-01-24 | Address | P.O. BOX 806, GRAND ISLAND, NY, 14072, 0806, USA (Type of address: Service of Process) |
1994-02-07 | 2010-02-16 | Address | 127 KEHR STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605003935 | 2023-06-05 | BIENNIAL STATEMENT | 2022-01-01 |
140303002268 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120210002564 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100216002235 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
20090804035 | 2009-08-04 | ASSUMED NAME LLC INITIAL FILING | 2009-08-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State