HALSEY-REID EQUIPMENT, INC.

Name: | HALSEY-REID EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1951 (74 years ago) |
Entity Number: | 66205 |
ZIP code: | 14212 |
County: | Erie |
Place of Formation: | New York |
Address: | 2065 HARLEM ROAD, BUFFALO, NY, United States, 14212 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R PETTIS | Chief Executive Officer | 2065 HARLEM ROAD, BUFFALO, NY, United States, 14212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2065 HARLEM ROAD, BUFFALO, NY, United States, 14212 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-26 | 1993-02-24 | Address | 2065 HARLEM RD, CHEEKTOWAGA, NY, 14212, USA (Type of address: Service of Process) |
1951-01-02 | 1986-12-26 | Address | 775 MAIN ST., 404 SIDWAY BLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090129002900 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
061229002797 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
050317002099 | 2005-03-17 | BIENNIAL STATEMENT | 2005-01-01 |
030124002317 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
010221002462 | 2001-02-21 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State