Name: | S & H MACHINE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1979 (45 years ago) |
Entity Number: | 597102 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 83 CLYDE AVE, BUFFALO, NY, United States, 14215 |
Principal Address: | 83 CLYDE AVENUE, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 CLYDE AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
MATT DAVIS | Chief Executive Officer | 83 CLYDE AVENUE, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 83 CLYDE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2024-09-17 | Address | 83 CLYDE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2024-09-17 | Address | 83 CLYDE AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
1979-12-21 | 1995-07-19 | Address | 23 POPLAR AVE, BUFFALO, NY, 41211, USA (Type of address: Service of Process) |
1979-12-21 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917002134 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
140127002209 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
100310002616 | 2010-03-10 | BIENNIAL STATEMENT | 2009-12-01 |
080102003008 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
060118002376 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State