Search icon

VOLUME BUYERS, INC.

Company Details

Name: VOLUME BUYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1978 (46 years ago)
Date of dissolution: 13 Dec 1999
Entity Number: 521406
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8550 BREWERTON RD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P VACCO Chief Executive Officer 7951 BREWERTON RD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8550 BREWERTON RD, CICERO, NY, United States, 13039

History

Start date End date Type Value
1992-12-29 1998-10-27 Address 7951 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1992-12-29 1998-10-27 Address 7951 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Service of Process)
1978-11-14 1992-12-29 Address 7951 BREWERTON RD., CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150916009 2015-09-16 ASSUMED NAME CORP INITIAL FILING 2015-09-16
991213000973 1999-12-13 CERTIFICATE OF DISSOLUTION 1999-12-13
981027002716 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961126002391 1996-11-26 BIENNIAL STATEMENT 1996-11-01
931029002731 1993-10-29 BIENNIAL STATEMENT 1993-11-01
921229002235 1992-12-29 BIENNIAL STATEMENT 1992-11-01
B401740-2 1986-09-16 ANNULMENT OF DISSOLUTION 1986-09-16
DP-8254 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A530111-5 1978-11-14 CERTIFICATE OF INCORPORATION 1978-11-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State