Search icon

MAX BROCK CO., INC.

Company Details

Name: MAX BROCK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1938 (87 years ago)
Entity Number: 50835
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 18 METCALFE STREET, BUFFALO, NY, United States, 14206
Principal Address: 18 METCALFE ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 METCALFE STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
WILLIAM LISK Chief Executive Officer 18 METCALFE ST, BUFFALO, NY, United States, 14206

Form 5500 Series

Employer Identification Number (EIN):
160361485
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 18 METCALFE ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2010-06-09 2024-07-22 Address 18 METCALFE ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2004-06-18 2010-06-09 Address 18 METCALFE ST, BUFFALO, NY, 14206, 2126, USA (Type of address: Chief Executive Officer)
2004-06-18 2010-06-09 Address 18 METCALFE ST, BUFFALO, NY, 14206, 2126, USA (Type of address: Principal Executive Office)
1995-12-01 2024-07-22 Address 18 METCALFE STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003752 2024-07-22 BIENNIAL STATEMENT 2024-07-22
160516006861 2016-05-16 BIENNIAL STATEMENT 2016-05-01
120711003144 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100609002230 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080522002927 2008-05-22 BIENNIAL STATEMENT 2008-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State