Search icon

ANDCO METAL INDUSTRY PRODUCTS, INC.

Company Details

Name: ANDCO METAL INDUSTRY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1977 (48 years ago)
Date of dissolution: 02 May 2012
Entity Number: 432606
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 415 COMMERCE DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 COMMERCE DRIVE, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
WILLIAM L. WAYTENA Chief Executive Officer 415 COMMERCE DRIVE, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1997-04-15 2007-05-02 Address 415 COMMERCE DRIVE, AMHERST, NY, 14228, 2398, USA (Type of address: Service of Process)
1997-04-15 2007-05-02 Address 415 COMMERCE DRIVE, AMHERST, NY, 14228, 2398, USA (Type of address: Principal Executive Office)
1992-11-04 1997-04-15 Address 415 COMMERCE DR., AMHERST, NY, 14228, 2398, USA (Type of address: Principal Executive Office)
1992-11-04 2007-05-02 Address 415 COMMERCE DR., AMHERST, NY, 14228, 2398, USA (Type of address: Chief Executive Officer)
1992-11-04 1997-04-15 Address 415 COMMERCE DR., AMHERST, NY, 14228, 2398, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120502001029 2012-05-02 CERTIFICATE OF DISSOLUTION 2012-05-02
110510003204 2011-05-10 BIENNIAL STATEMENT 2011-04-01
20100506054 2010-05-06 ASSUMED NAME LLC INITIAL FILING 2010-05-06
090330002214 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070502002604 2007-05-02 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State