STAROBA PLASTICS, INC.

Name: | STAROBA PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1980 (45 years ago) |
Entity Number: | 659156 |
ZIP code: | 14080 |
County: | Erie |
Place of Formation: | New York |
Address: | 42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRO STAROBA | Chief Executive Officer | 42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
STAROBA PLASTICS, INC. | DOS Process Agent | 42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2025-03-19 | Address | 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
2010-12-09 | 2016-12-01 | Address | 42 DELAWARE AVENUE / SUITE 300, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process) |
2009-02-17 | 2025-03-19 | Address | 42 EDGEWOOD DRIVE, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2010-12-09 | Address | 42 DELAWARE AVENUE, SUITE 300, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002885 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
201230000291 | 2020-12-30 | CERTIFICATE OF MERGER | 2020-12-31 |
201201060037 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006168 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007383 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State