BUFFALO FELT PRODUCTS CORPORATION

Name: | BUFFALO FELT PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1977 (48 years ago) |
Entity Number: | 425893 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 1971 Abbott Road, Lackawanna, NY, United States, 14218 |
Principal Address: | 133 TWYN RIVER DRIVE, PICKERING/ ONTARIO, Canada |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK BRAND | Chief Executive Officer | 1971 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1971 Abbott Road, Lackawanna, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 14 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 1971 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2025-04-30 | Address | 14 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 14 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 1971 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430023641 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
241106002012 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
20180119085 | 2018-01-19 | ASSUMED NAME LLC INITIAL FILING | 2018-01-19 |
050427002122 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030311002956 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State