KEN-TON FABRICATORS, INC.

Name: | KEN-TON FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1978 (47 years ago) |
Entity Number: | 474113 |
ZIP code: | 14214 |
County: | Erie |
Place of Formation: | New York |
Address: | 2505 MAIN ST, BUFFALO, NY, United States, 14214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD SAJ | Chief Executive Officer | 2505 MAIN ST, BUFFALO, NY, United States, 14214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2505 MAIN ST, BUFFALO, NY, United States, 14214 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-18 | 2010-03-22 | Address | 2505 MAIN ST, BUFFALO, NY, 14214, 2097, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2004-02-18 | Address | 2505 MAIN ST, BUFFALO, NY, 14214, 2097, USA (Type of address: Chief Executive Officer) |
1978-02-27 | 1995-06-29 | Address | 1451 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140328023 | 2014-03-28 | ASSUMED NAME CORP INITIAL FILING | 2014-03-28 |
120327002741 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100322003063 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
060320002149 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040218002848 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State