EATON OFFICE SUPPLY CO., INC.
Headquarter
Name: | EATON OFFICE SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1932 (93 years ago) |
Entity Number: | 43262 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 180 JOHN GLENN DR., AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EATON OFFICE SUPPLY CO., INC. | DOS Process Agent | 180 JOHN GLENN DR., AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
ANDREA L. BRADLEY | Chief Executive Officer | 180 JOHN GLENN DR., AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-29 | 2022-11-03 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 100 |
1995-04-03 | 2020-09-01 | Address | 180 JOHN GLENN DR., AMHERST, NY, 14228, 2292, USA (Type of address: Service of Process) |
1986-09-18 | 2021-07-29 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 100 |
1981-07-23 | 1995-04-03 | Address | 1155 NIAGARA FALLS BLVD, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
1952-03-31 | 1986-09-18 | Shares | Share type: PAR VALUE, Number of shares: 550, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220915000682 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200901060358 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
181031000493 | 2018-10-31 | CERTIFICATE OF AMENDMENT | 2018-10-31 |
180905007367 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160901007334 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State