Name: | BUDWEY SUPER MARKETS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1950 (75 years ago) |
Entity Number: | 65549 |
ZIP code: | 14127 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6235 Lake ave, 665 MAIN STREET, SUITE 300, Orchard Park, NY, United States, 14127 |
Principal Address: | 527 DIVISION ST, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK BUDWEY | Chief Executive Officer | 6235 LAKE AVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 6235 Lake ave, 665 MAIN STREET, SUITE 300, Orchard Park, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 2765 STENZEL AVENUE, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 6235 LAKE AVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2012-07-11 | 2024-06-12 | Address | 2765 STENZEL AVENUE, WHEATFIELD, NY, 14120, USA (Type of address: Chief Executive Officer) |
2010-06-14 | 2012-07-11 | Address | 2765 STENZEL AVENUE, WHESTFIELD, NY, 14120, USA (Type of address: Chief Executive Officer) |
2008-12-31 | 2024-06-12 | Address | ATTN: GREGORY T. IVANCIC, 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612002244 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
220721002626 | 2022-07-21 | BIENNIAL STATEMENT | 2022-06-01 |
120711002286 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100614002627 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
081231000507 | 2008-12-31 | CERTIFICATE OF AMENDMENT | 2008-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State