KLASS INGREDIENTS, INC.

Name: | KLASS INGREDIENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1984 (41 years ago) |
Entity Number: | 948969 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | PRINCETON PLACE, SUITE 205, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 21 PRINCETON PLACE, SUITE 205, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK BACKMAN | Chief Executive Officer | 21 PRINCETON PLACE, SUITE 205, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
KLASS INGREDIENTS, INC. | DOS Process Agent | PRINCETON PLACE, SUITE 205, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-17 | 2020-10-01 | Address | 3885 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2013-12-17 | 2020-10-01 | Address | 3885 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1996-10-03 | 2013-12-17 | Address | 4949 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1993-01-05 | 2013-12-17 | Address | 4949 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2013-12-17 | Address | 4949 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061588 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006620 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007801 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141020006729 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
131217002057 | 2013-12-17 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State