APPLIANCE ASSOCIATES OF BUFFALO, INC.

Name: | APPLIANCE ASSOCIATES OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1984 (41 years ago) |
Entity Number: | 907396 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 200 AMHERST STREET, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARCLAY & DAMON, LLP | DOS Process Agent | 200 AMHERST STREET, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
KEVIN J TELAAK | Chief Executive Officer | 200 AMHERST ST, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-02 | 2020-11-02 | Address | 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2008-12-10 | 2016-11-02 | Address | 110 M&T CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2006-12-19 | 2008-12-10 | Address | 726 EXCHANGE ST STE 100, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1998-09-18 | 2006-12-19 | Address | ATTN: HERBERT J GLOSE, ONE GRIMSBY DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1996-11-27 | 2012-11-08 | Address | 200 AMHERST ST, BUFFALO, NY, 14247, 2806, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102060997 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006591 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102006106 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103006437 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121108006221 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State