Name: | SPECIALTY ERECTORS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1979 (46 years ago) |
Entity Number: | 538340 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 424 Main Street, Suite 1600, BUFFALO, NY, United States, 14202 |
Principal Address: | 650 Exchange Street, Buffalo, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUPP PFALZGRAF | DOS Process Agent | 424 Main Street, Suite 1600, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CRAIG R. REBMAN | Chief Executive Officer | PO BOX 1044, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | PO BOX 1044, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2025-02-03 | Address | PO BOX 1044, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2025-02-03 | Address | 200 Delaware Avenue, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2024-10-29 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000153 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241031000158 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
20180111056 | 2018-01-11 | ASSUMED NAME CORP INITIAL FILING | 2018-01-11 |
A598475-3 | 1979-08-15 | CERTIFICATE OF AMENDMENT | 1979-08-15 |
A551536-4 | 1979-02-09 | CERTIFICATE OF INCORPORATION | 1979-02-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State