PETER SCRUFARI CO., INC.

Name: | PETER SCRUFARI CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1979 (46 years ago) |
Date of dissolution: | 29 Jun 2015 |
Entity Number: | 549544 |
ZIP code: | 14108 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2756 WEST AVE, NEWFANE, NY, United States, 14108 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER SCRUFARI CO., INC. | DOS Process Agent | 2756 WEST AVE, NEWFANE, NY, United States, 14108 |
Name | Role | Address |
---|---|---|
SANDY L SCRUFARI | Chief Executive Officer | 2756 WEST AVE, NEWFANE, NY, United States, 14108 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-14 | 2013-04-30 | Address | 6248 CORWIN STATION, NEWFANE, NY, 14108, USA (Type of address: Service of Process) |
2009-04-17 | 2013-04-30 | Address | 6349 ROUNDS RD, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2009-04-17 | Address | 6349 ROUNDS RD, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer) |
1999-05-12 | 2005-06-10 | Address | 455 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1999-05-12 | 2013-04-30 | Address | 5451 RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180123020 | 2018-01-23 | ASSUMED NAME LLC INITIAL FILING | 2018-01-23 |
150629001040 | 2015-06-29 | CERTIFICATE OF DISSOLUTION | 2015-06-29 |
130430006247 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110914000554 | 2011-09-14 | CERTIFICATE OF AMENDMENT | 2011-09-14 |
110506003211 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State