T.A. BOWMAN, INC.

Name: | T.A. BOWMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1950 (75 years ago) |
Date of dissolution: | 24 May 2011 |
Entity Number: | 62019 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 2805 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2805 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
FRANKLIN D RORICK SR | Chief Executive Officer | 2805 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-25 | 2006-03-27 | Address | 2805 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
2002-02-25 | 2006-03-27 | Address | 2805 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2002-02-25 | 2006-03-27 | Address | 2805 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1995-04-10 | 2002-02-25 | Address | 2805 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2002-02-25 | Address | 2805 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110524000581 | 2011-05-24 | CERTIFICATE OF DISSOLUTION | 2011-05-24 |
100402003482 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080229002679 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060327003330 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040316002574 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State