J. D. COUSINS, INC.

Name: | J. D. COUSINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1977 (48 years ago) |
Entity Number: | 446399 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 381 Highland Ave, Buffalo, NY, United States, 14223 |
Principal Address: | 667 TIFFT STREET, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY N. PAULY | Chief Executive Officer | 667 TIFFT STREET, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 Highland Ave, Buffalo, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 667 TIFFT STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-30 | 2024-07-26 | Address | 667 TIFFT STREET, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2024-07-26 | Address | 667 TIFFT STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
1977-08-26 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726000130 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
130813002105 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
20111021007 | 2011-10-21 | ASSUMED NAME CORP INITIAL FILING | 2011-10-21 |
110810002970 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090730003064 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State