Name: | NORTHEAST MACHINE AND MOTOR SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1979 (46 years ago) |
Entity Number: | 531042 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 71 TWO MILE CREEK ROAD, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD R. DEE | Chief Executive Officer | 71 TWO MILE CREEK ROAD, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 TWO MILE CREEK ROAD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 2019-01-10 | Address | 71 TWO MILE CREEK ROAD, TONAWANDA, NY, 14150, 5887, USA (Type of address: Chief Executive Officer) |
1979-01-04 | 2000-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-01-04 | 1993-03-18 | Address | TWO MILE CREEK, ROAD, TONAWANDA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210223060229 | 2021-02-23 | BIENNIAL STATEMENT | 2021-01-01 |
190110060135 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170929006150 | 2017-09-29 | BIENNIAL STATEMENT | 2017-01-01 |
20160328031 | 2016-03-28 | ASSUMED NAME LLC INITIAL FILING | 2016-03-28 |
130417006273 | 2013-04-17 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State