Search icon

FAST FLANGE, INC.

Company Details

Name: FAST FLANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1976 (49 years ago)
Entity Number: 406647
ZIP code: 14207
County: Erie
Place of Formation: New York
Principal Address: 1930 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207
Address: 1920 elmwood ave., BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L HURLEY, JR. Chief Executive Officer 1930 ELMWOOD AVE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1920 elmwood ave., BUFFALO, NY, United States, 14207

Agent

Name Role Address
laura adams Agent 1920 elmwood ave, BUFFALO, NY, 14207

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-01-22 Address 3955 Lockport Avenue, North Tonawanda, NY, 14120, USA (Type of address: Service of Process)
2024-08-14 2025-01-22 Address 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-12 2024-08-14 Address 1920 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2012-08-22 2024-08-14 Address 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2008-08-20 2012-08-22 Address 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2006-08-02 2008-08-20 Address 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1993-04-02 2006-08-02 Address 1930 ELMWOOD AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122000947 2025-01-15 CERTIFICATE OF CHANGE BY ENTITY 2025-01-15
240814000908 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220830000631 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200812060061 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180801006394 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006933 2016-08-02 BIENNIAL STATEMENT 2016-08-01
20150724042 2015-07-24 ASSUMED NAME LLC INITIAL FILING 2015-07-24
140808006627 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120822002008 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100903002263 2010-09-03 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State