MUSTANG - MAJOR TOOL AND DIE CO., INC.

Name: | MUSTANG - MAJOR TOOL AND DIE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1978 (47 years ago) |
Entity Number: | 485206 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Address: | 3243 NORTH BOSTON RD, EDEN, NY, United States, 14057 |
Principal Address: | 2030 LAKEVIEW ROAD, LAKEVIEW, NY, United States, 14085 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M KOLODCZAK | Chief Executive Officer | 3243 NORTH BOSTON ROAD, EDEN, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3243 NORTH BOSTON RD, EDEN, NY, United States, 14057 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-06 | 2025-04-21 | Address | 3243 NORTH BOSTON ROAD, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2020-04-06 | Address | 2030 LAKEVIEW RD, LAKEVIEW, NY, 14085, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2020-04-06 | Address | 3243 NORTH BOSTON RD, EDEN, NY, 14057, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2025-04-21 | Address | 3243 NORTH BOSTON RD, EDEN, NY, 14057, USA (Type of address: Service of Process) |
1978-04-25 | 1992-12-16 | Address | 3533 S. CREEK RD., HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001538 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
200406060581 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180412006444 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
20140702032 | 2014-07-02 | ASSUMED NAME CORP INITIAL FILING | 2014-07-02 |
140408006615 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State