Entity Number 1896137
Status Inactive
NameASHFORD CONCRETE REAL ESTATE CORPORATION
CountyCattaraugus
Date of registration 21 Feb 1995 (30 years ago) 21 Feb 1995
Date of dissolution 28 Jul 2010 28 Jul 2010
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 100 CATHEDRAL PLACE, 298 MAIN ST., BUFFALO, NY, United States, 14202
Address ZIP code 14202
Principal Address C/O GROVER RIEFLER, 6763 SCHWARTZ ROAD, WEST VALLEY, NY, United States, 14171
Principal Address ZIP code 14171
GROVER H. RIEFLER
Chief Executive Officer
6763 SCHWARTZ RD., WEST VALLEY, NY, United States, 14171
DAMON & MOREY LLP, TIMOTHY CASHMORE
DOS Process Agent
100 CATHEDRAL PLACE, 298 MAIN ST., BUFFALO, NY, United States, 14202
1997-04-02
2001-03-15
Address
HENRIETTA RD & RTE 219, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
1997-04-02
2001-03-15
Address
HENRIETTA RD & RTE 219, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office)
1997-04-02
2001-03-15
Address
1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1995-02-21
1997-04-02
Address
1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
DP-1893737
2010-07-28
ANNULMENT OF AUTHORITY
2010-07-28
030311002582
2003-03-11
BIENNIAL STATEMENT
2003-02-01
010315002587
2001-03-15
BIENNIAL STATEMENT
2001-02-01
990311002533
1999-03-11
BIENNIAL STATEMENT
1999-02-01
970402002492
1997-04-02
BIENNIAL STATEMENT
1997-02-01
950221000178
1995-02-21
APPLICATION OF AUTHORITY
1995-02-21
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts