Entity Number 1845628
Status Active
NamePRZYKUTA, INC.
CountyErie
Date of registration 18 Aug 1994 (30 years ago) 18 Aug 1994
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 2986, BUFFALO, NY, United States, 14240
Address ZIP code
Principal Address 1270B YOUNGS RD, WILLIAMSVILLE, NY, United States, 14221
Principal Address ZIP code 14221
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
RALPH P. PAGLIN
Chief Executive Officer
646 BAILEY AVE, BUFFALO, NY, United States, 14206
THE CORPORATION
DOS Process Agent
PO BOX 2986, BUFFALO, NY, United States, 14240
1998-09-10
2004-09-20
Address
646 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1998-09-10
2004-09-20
Address
PO BOX 2986, BUFFALO, NY, 14240, 2986, USA (Type of address: Chief Executive Officer)
1998-09-10
2004-09-20
Address
4140 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1996-08-16
1998-09-10
Address
146 NIAGARA FRONTIER FOOD TERM, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1996-08-16
1998-09-10
Address
150 ESSJAY RD SUITE 102-B, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1996-08-16
1998-09-10
Address
146 NIAGARA FRONTIER FOOD TERM, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1994-08-18
1996-08-16
Address
THREE FOUNTAIN PLAZA, 1100 M&T CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
040920002154
2004-09-20
BIENNIAL STATEMENT
2004-08-01
020821002208
2002-08-21
BIENNIAL STATEMENT
2002-08-01
000807002168
2000-08-07
BIENNIAL STATEMENT
2000-08-01
980910002509
1998-09-10
BIENNIAL STATEMENT
1998-08-01
960816002221
1996-08-16
BIENNIAL STATEMENT
1996-08-01
940818000474
1994-08-18
CERTIFICATE OF INCORPORATION
1994-08-18
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts