Name: | BUFFALO BRICK & MORTAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2019 (6 years ago) |
Entity Number: | 5559925 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 567 Exchange Street, Suite 201, BUFFALO, NY, United States, 14210 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUFFALO BRICK AND MORTAR 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 841890129 | 2024-07-24 | BUFFALO BRICK & MORTAR LLC | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-24 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7162251849 |
Plan sponsor’s address | 157 CULVER RD, BUFFALO, NY, 14220 |
Signature of
Role | Plan administrator |
Date | 2023-04-20 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7162251849 |
Plan sponsor’s address | 157 CULVER RD, BUFFALO, NY, 14220 |
Signature of
Role | Plan administrator |
Date | 2022-05-16 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 567 Exchange Street, Suite 201, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-28 | 2024-09-18 | Address | 535 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918002329 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
190822000184 | 2019-08-22 | CERTIFICATE OF PUBLICATION | 2019-08-22 |
190528010161 | 2019-05-28 | ARTICLES OF ORGANIZATION | 2019-05-28 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State