Search icon

SPEEDWAYS CONVEYORS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SPEEDWAYS CONVEYORS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1945 (80 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 55772
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 1210 E FERRY ST, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN JACOBOWITZ DOS Process Agent 1210 E FERRY ST, BUFFALO, NY, United States, 14211

Chief Executive Officer

Name Role Address
JOHN JACOBOWITZ Chief Executive Officer 1210 E FERRY ST, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1999-04-01 2005-03-29 Address 1210 E FERRY ST, BUFFALO, NY, 14211, 1698, USA (Type of address: Chief Executive Officer)
1997-05-21 1999-04-01 Address 1210 E FERRY ST, BUFFALO, NY, 14211, 1698, USA (Type of address: Chief Executive Officer)
1997-05-21 2005-03-29 Address 1210 E FERRY ST, BUFFALO, NY, 14211, 1698, USA (Type of address: Principal Executive Office)
1994-11-25 1997-05-21 Address 1210 EAST FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
1994-11-25 1997-05-21 Address 1210 EAST FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190226117 2019-02-26 ASSUMED NAME CORP DISCONTINUANCE 2019-02-26
DP-2114353 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050329002394 2005-03-29 BIENNIAL STATEMENT 2005-01-01
030121002457 2003-01-21 BIENNIAL STATEMENT 2003-01-01
010109002454 2001-01-09 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State