2024-08-07
|
2024-08-07
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
|
2024-08-07
|
2024-08-07
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Chief Executive Officer)
|
2023-05-05
|
2023-05-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 5800, Par value: 100
|
2023-05-05
|
2024-08-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 5800, Par value: 100
|
2023-05-03
|
2024-08-07
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
|
2023-05-03
|
2023-05-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 5800, Par value: 100
|
2023-05-03
|
2023-05-03
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
|
2023-05-03
|
2024-08-07
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Chief Executive Officer)
|
2023-05-03
|
2024-08-07
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
|
2023-05-03
|
2023-05-03
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Chief Executive Officer)
|
2022-01-24
|
2023-05-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 5800, Par value: 100
|
2020-08-17
|
2023-05-03
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Service of Process)
|
2018-08-01
|
2023-05-03
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Chief Executive Officer)
|
2006-08-03
|
2018-08-01
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Chief Executive Officer)
|
2004-09-03
|
2006-08-03
|
Address
|
3925 CALIFORNIA RD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Chief Executive Officer)
|
2004-07-21
|
2022-01-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 5800, Par value: 100
|
2000-07-26
|
2004-09-03
|
Address
|
1555 BLAKELEY RD., EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
|
1996-08-02
|
1998-07-24
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Principal Executive Office)
|
1995-03-22
|
2000-07-26
|
Address
|
15 COBBLESTONE CT., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
|
1995-03-22
|
1996-08-02
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Principal Executive Office)
|
1995-03-22
|
2020-08-17
|
Address
|
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Service of Process)
|
1987-08-04
|
1987-08-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 10000
|
1987-08-04
|
1987-08-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 300, Par value: 100
|
1987-08-04
|
2004-07-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 10000
|
1987-08-04
|
2004-07-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 300, Par value: 100
|
1986-11-05
|
1987-08-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 300, Par value: 100
|
1985-09-11
|
2002-08-26
|
Name
|
TAYLOR - POHLMAN, INC.
|
1953-07-02
|
1985-09-11
|
Name
|
BUFFALO GRINDING SERVICE, INC.
|
1950-09-18
|
1995-03-22
|
Address
|
35 CLYDE AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)
|
1948-08-25
|
1953-07-02
|
Name
|
NIAGARA PACKAGING MACHINERY CORP.
|
1948-08-25
|
1950-09-18
|
Address
|
1208 MILITARY RD., TONAWANDA, NY, USA (Type of address: Service of Process)
|