BUFFALO SHREDDING AND RECOVERY, LLC

Name: | BUFFALO SHREDDING AND RECOVERY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2011 (14 years ago) |
Entity Number: | 4102413 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2025-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-11 | 2023-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-04-18 | 2017-09-11 | Address | 186 NORTH AVE. EAST, CRANFORD, NJ, 07016, 2439, USA (Type of address: Service of Process) |
2011-06-03 | 2016-04-18 | Address | ATTN: ARNOLD S. GRABER, 186 NORTH AVE. EAST, CRANFORD, NJ, 07016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602006555 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230615003739 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
210607061378 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190607060303 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
171019006135 | 2017-10-19 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State