Name: | NUSSBAUMER & CLARKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1933 (92 years ago) |
Entity Number: | 44929 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 125 MAIN STREET, BUFFALO, NY, United States, 14203 |
Principal Address: | 3556 LAKE SHORE RD, BUFFALO, NY, United States, 14219 |
Shares Details
Shares issued 0
Share Par Value 70000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL T MARINO | Chief Executive Officer | MICHAEL J BOROWIAK, 3556 LAKE SHORE RD, BUFFALO, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
PHILLIPS, LYTLE LLP | DOS Process Agent | 125 MAIN STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2024-11-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 70000 |
2023-05-30 | 2023-05-30 | Address | MICHAEL J BOROWIAK, 3556 LAKE SHORE RD, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | MICHAEL J BOROWIAK, 3556 LAKE SHORE RD, BUFFALO, NY, 14219, 1494, USA (Type of address: Chief Executive Officer) |
2019-07-08 | 2023-05-30 | Address | MICHAEL J BOROWIAK, 3556 LAKE SHORE RD, BUFFALO, NY, 14219, 1494, USA (Type of address: Chief Executive Officer) |
2019-07-08 | 2023-05-30 | Address | 125 MAIN STREET, BUFFALO, NY, 14203, 2887, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530000843 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210827001502 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
190708002041 | 2019-07-08 | BIENNIAL STATEMENT | 2019-05-01 |
130529002407 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110708002971 | 2011-07-08 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State