Name: | HY-GRADE DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1940 (85 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 52757 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 574 MAIN ST, TONAWANDA, NY, United States, 14150 |
Principal Address: | ATTN: PAUL GRECO, 574 MAIN ST, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 574 MAIN ST, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
PAUL GRECO | Chief Executive Officer | 574 MAIN ST, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-15 | 2000-10-10 | Address | 396 VOORHEES, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2000-10-10 | Address | 574 MAIN STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1993-01-21 | 1998-10-15 | Address | 396 VOORHEES, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2000-10-10 | Address | 14 RANDWOOD, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office) |
1977-07-29 | 1993-10-19 | Address | 574 MAIN ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247902 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
050216002328 | 2005-02-16 | BIENNIAL STATEMENT | 2004-10-01 |
020919002027 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
001010002402 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
981015002069 | 1998-10-15 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State