Search icon

CENTRAL CARTING CO. INC.

Company Details

Name: CENTRAL CARTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1944 (81 years ago)
Entity Number: 55601
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: C/O MAGAVERN, MAGAVERN & GRIMM, 1100 RAND BLDG 14 LAFAYETTE SQ, BUFFALO, NY, United States, 14203
Principal Address: 300 OHIO ST, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
BERNARD L. KIEFFER Chief Executive Officer 300 OHIO ST, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MAGAVERN, MAGAVERN & GRIMM, 1100 RAND BLDG 14 LAFAYETTE SQ, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1996-11-20 2002-10-23 Address 138 MANITOBA, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1993-11-16 1998-10-30 Address % MAGAVERN & MAGAVERN, 1100 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1992-12-02 1996-11-20 Address CENTRAL CARTING CO., INC., 138 MANITOBA, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1992-12-02 2002-10-23 Address 138 MANITOBA, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1992-12-02 1993-11-16 Address 1100 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021023002172 2002-10-23 BIENNIAL STATEMENT 2002-11-01
010123002527 2001-01-23 BIENNIAL STATEMENT 2000-11-01
981030002228 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961120002722 1996-11-20 BIENNIAL STATEMENT 1996-11-01
931116003256 1993-11-16 BIENNIAL STATEMENT 1993-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State