Search icon

RIEFLER MANAGEMENT CORPORATION

Print

Details

Entity Number 2182410

Status Inactive

NameRIEFLER MANAGEMENT CORPORATION

CountyErie

Date of registration 22 Sep 1997 (27 years ago)

Date of dissolution 27 Jul 2001

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 5690 CAMP ROAD, HAMBURG, NY, United States, 14075

Principal Address ZIP code 14075

Address FITZSIMMONS, ESQ., ONE M&T PLAZA SUITE 2000, BUFFALO, NY, United States, 14203

Address ZIP code 14203

DOS Process Agent

Name Role Address

C/O HODGSON RUSS ANDREWS WOODS & GOODYEAR, ATTN: CAROL A.

DOS Process Agent

FITZSIMMONS, ESQ., ONE M&T PLAZA SUITE 2000, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address

MONTE P. RIEFLER

Chief Executive Officer

5690 CAMP ROAD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value

1999-10-28

2001-07-27

Address

5690 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

1997-09-22

1999-10-28

Address

ATTN: RICHARD E. HEATH, ESQ., 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

010727000144

2001-07-27

SURRENDER OF AUTHORITY

2001-07-27

991028002287

1999-10-28

BIENNIAL STATEMENT

1999-09-01

970922000024

1997-09-22

APPLICATION OF AUTHORITY

1997-09-22

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts