Name: | BUFFALO WELDING SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1954 (71 years ago) |
Entity Number: | 94575 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 396 GRAND ISLAND BLVD., TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
JIM NEWMAN | Chief Executive Officer | 2440 SHERDAN DR, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 396 GRAND ISLAND BLVD., TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-23 | 2010-06-30 | Address | 396 GRAND ISLAND BLVD., TONAWANDA, NY, 14150, 6596, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2000-06-23 | Address | 396 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, 6596, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2000-06-23 | Address | 396 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, 6596, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2000-06-23 | Address | 396 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, 6596, USA (Type of address: Service of Process) |
1954-06-09 | 1995-05-09 | Address | 37 EAST FERRY ST., BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100630002137 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
060614002587 | 2006-06-14 | BIENNIAL STATEMENT | 2006-06-01 |
040708002381 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020610002381 | 2002-06-10 | BIENNIAL STATEMENT | 2002-06-01 |
000623002005 | 2000-06-23 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State