Search icon

ULTRON LIFT CORP.

Company Details

Name: ULTRON LIFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1978 (47 years ago)
Date of dissolution: 06 Jul 2009
Entity Number: 463879
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: MICHAEL MILITELLO, 190 LEWIS ST, BUFFALO, NY, United States, 14240

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MILTELLO Chief Executive Officer 190 LEWIS ST, BUFFALO, NY, United States, 14240

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL MILITELLO, 190 LEWIS ST, BUFFALO, NY, United States, 14240

Form 5500 Series

Employer Identification Number (EIN):
952121355
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-12 2002-04-02 Address 190 LEWIS STREET, BUFFALO, NY, 14240, 6126, USA (Type of address: Chief Executive Officer)
1993-05-12 2002-04-02 Address DAVID MARTIN, 190 LEWIS STREET, BUFFALO, NY, 14240, 6126, USA (Type of address: Principal Executive Office)
1993-05-12 2002-04-02 Address DAVID MARTIN, 190 LEWIS STREET, BUFFALO, NY, 14240, 6126, USA (Type of address: Service of Process)
1990-04-03 2001-03-07 Name DEL LIFTGATES, INC.
1980-04-21 1990-04-03 Name DEL AMERICA CORPORATION

Filings

Filing Number Date Filed Type Effective Date
20120210009 2012-02-10 ASSUMED NAME LLC INITIAL FILING 2012-02-10
090706000254 2009-07-06 CERTIFICATE OF MERGER 2009-07-06
080327003006 2008-03-27 BIENNIAL STATEMENT 2008-01-01
040527002506 2004-05-27 BIENNIAL STATEMENT 2004-01-01
020402002562 2002-04-02 BIENNIAL STATEMENT 2002-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State