Name: | BARNCO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1984 (41 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 892200 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 2309 EGGERT RD, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS NETTINA | Chief Executive Officer | 2309 EGGERT RD, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
BUFFALO TAP ROOM & GRILL | DOS Process Agent | 2309 EGGERT RD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-19 | 2023-10-18 | Address | 2309 EGGERT RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2002-02-19 | 2023-10-18 | Address | 2309 EGGERT RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2000-03-09 | 2002-02-19 | Address | 1009 NIAGARA FALLS BLVD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2000-03-09 | 2002-02-19 | Address | 1009 NIAGARA FALLS BLVD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2000-03-09 | Address | 1009 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000626 | 2023-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-27 |
140505002046 | 2014-05-05 | BIENNIAL STATEMENT | 2014-02-01 |
120316002366 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100318002276 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080226002586 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State