Name: | PARTNERS MANUFACTURING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1977 (48 years ago) |
Date of dissolution: | 26 Feb 2024 |
Entity Number: | 449767 |
ZIP code: | 14102 |
County: | Erie |
Place of Formation: | New York |
Address: | 11100 Bullis Road, Marilla, NY, United States, 14102 |
Principal Address: | 74 WARD RD., LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD RADZIWON | Chief Executive Officer | 74 WARD RD., LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11100 Bullis Road, Marilla, NY, United States, 14102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 74 WARD RD., LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2021-12-23 | 2024-03-06 | Address | 74 WARD RD., LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2021-12-23 | 2024-03-06 | Address | 11100 Bullis Road, Marilla, NY, 14102, USA (Type of address: Service of Process) |
2021-12-23 | 2021-12-23 | Address | 74 WARD RD., LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2021-12-21 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306000128 | 2024-02-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-26 |
211223000716 | 2021-12-21 | CERTIFICATE OF AMENDMENT | 2021-12-21 |
211215001106 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
190917002038 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
20120410017 | 2012-04-10 | ASSUMED NAME CORP INITIAL FILING | 2012-04-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State