STAR-LITE MANUFACTURING CO., INC.

Name: | STAR-LITE MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1977 (48 years ago) |
Entity Number: | 438781 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 201 JAMES E. CASEY DRIVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN K BIELAT | Chief Executive Officer | 201 JAMES E. CASEY DRIVE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 JAMES E. CASEY DRIVE, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-25 | 2011-06-16 | Address | 201 JAMES E. CASEY DRIVE, BUFFALO, NY, 14206, 2363, USA (Type of address: Chief Executive Officer) |
1980-12-18 | 1980-12-18 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1980-12-18 | 1985-01-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1980-12-18 | 1980-12-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1980-12-18 | 1985-01-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606006276 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
20130115040 | 2013-01-15 | ASSUMED NAME CORP INITIAL FILING | 2013-01-15 |
110616002684 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090604002322 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070615002850 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State