Search icon

ASHFORD CONCRETE REAL ESTATE CORPORATION

Print

Details

Entity Number 1896137

Status Inactive

NameASHFORD CONCRETE REAL ESTATE CORPORATION

CountyCattaraugus

Date of registration 21 Feb 1995 (30 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

GROVER H. RIEFLER

Chief Executive Officer

6763 SCHWARTZ RD., WEST VALLEY, NY, United States, 14171

DOS Process Agent

Name Role Address

DAMON & MOREY LLP, TIMOTHY CASHMORE

DOS Process Agent

100 CATHEDRAL PLACE, 298 MAIN ST., BUFFALO, NY, United States, 14202

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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