Search icon

SERVICE OFFICE SUPPLY CORPORATION

Company Details

Name: SERVICE OFFICE SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1940 (85 years ago)
Entity Number: 52355
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202
Principal Address: P.O. BOX 2, 100 JOHN GLENN DRIVE, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 1800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD E.R. HUTTON, JR. Chief Executive Officer PO BOX 2 / 100 JOHN GLENN DR, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
C/O JAECKLE FLEISCHMANN & MUGEL, LLP DOS Process Agent 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
160656076
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-15 1997-12-22 Address P.O. BOX 2, 100 JOHN GLENN DRIVE, GETZVILLE, NY, 14068, 0002, USA (Type of address: Service of Process)
1995-03-15 2002-06-04 Address P.O. BOX 2, 100 JOHN GLENN DR., GETZVILLE, NY, 14068, 0002, USA (Type of address: Chief Executive Officer)
1959-07-16 1995-03-15 Address 267 PEARL ST., BUFFALO, NY, USA (Type of address: Service of Process)
1959-07-16 1964-01-29 Name BESSER-SWAN, INC.
1957-05-06 1997-12-22 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120529002331 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100506002128 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080530002749 2008-05-30 BIENNIAL STATEMENT 2008-04-01
060504002953 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040518002456 2004-05-18 BIENNIAL STATEMENT 2004-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State