Search icon

BUFFALO OPTICAL GROWTH, LLC

Company Details

Name: BUFFALO OPTICAL GROWTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2020 (4 years ago)
Entity Number: 5846529
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUFFALO OPTICAL GROWTH 401(K) PLAN 2023 852322002 2024-09-25 BUFFALO OPTICAL GROWTH, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 3145030351
Plan sponsor’s address 3035 GENESEE ST, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing RENEE MOSHIER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing RENEE MOSHIER
Valid signature Filed with authorized/valid electronic signature
BUFFALO OPTICAL GROWTH 401(K) PLAN 2022 852322002 2023-10-12 BUFFALO OPTICAL GROWTH, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 3145030351
Plan sponsor’s address 642 SHERIDAN DRIVE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing RENEE MOSHIER
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing RENEE MOSHIER

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2020-09-29 2024-05-01 Address 8012 DAVIS DRIVE, ST LOUIS, MO, 63105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037877 2024-05-01 BIENNIAL STATEMENT 2024-05-01
210107000581 2021-01-07 CERTIFICATE OF PUBLICATION 2021-01-07
200929000689 2020-09-29 APPLICATION OF AUTHORITY 2020-09-29

Date of last update: 29 Jan 2025

Sources: New York Secretary of State