Name: | BUD INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1983 (41 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 812129 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | P.O. BOX 484, EAST AURORA, NY, United States, 14052 |
Principal Address: | 417 EAST QUAKER ROAD, P.O. BOX 484, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 484, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
ROBERT DUTHIE | Chief Executive Officer | P.O. BOX 484, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-13 | 1993-01-06 | Address | 9321 WARNER GULF RD., HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1420712 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940106002755 | 1994-01-06 | BIENNIAL STATEMENT | 1993-12-01 |
930106002787 | 1993-01-06 | BIENNIAL STATEMENT | 1992-12-01 |
B048663-3 | 1983-12-13 | CERTIFICATE OF INCORPORATION | 1983-12-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State