Entity Number 250140
Status Active
NameCASSETTA AGENCY, INC.
CountyErie
Date of registration 02 Jan 1973 (52 years ago) 02 Jan 1973
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1500 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Address ZIP code 14202
Principal Address 810 KENMORE AVE, BUFFALO, NY, United States, 14216
Principal Address ZIP code 14216
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
KATHLEEN SPERRAZZO
Chief Executive Officer
810 KENMORE AVE, BUFFALO, NY, United States, 14216
BROWN & KELLY, LLP ATTORNEY AT LAW
DOS Process Agent
1500 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
1999-08-02
2003-01-08
Address
ATTORNEYS AT LAW, 1500 LIBERTY BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-04-22
2003-01-08
Address
810 KENMORE AVENUE, BUFFALO, NY, 14216, 9990, USA (Type of address: Chief Executive Officer)
1993-04-22
2003-01-08
Address
810 KENMORE AVENUE, BUFFALO, NY, 14216, 9990, USA (Type of address: Principal Executive Office)
1993-04-22
1999-08-02
Address
1400 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3714, USA (Type of address: Service of Process)
1973-01-02
1993-04-22
Address
2000 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
20170705060
2017-07-05
ASSUMED NAME LLC AMENDMENT
2017-07-05
20120510058
2012-05-10
ASSUMED NAME LLC INITIAL FILING
2012-05-10
050201002400
2005-02-01
BIENNIAL STATEMENT
2005-01-01
030108002976
2003-01-08
BIENNIAL STATEMENT
2003-01-01
010111002118
2001-01-11
BIENNIAL STATEMENT
2001-01-01
990909002290
1999-09-09
BIENNIAL STATEMENT
1999-01-01
990802000184
1999-08-02
CERTIFICATE OF CHANGE
1999-08-02
930422002079
1993-04-22
BIENNIAL STATEMENT
1992-01-01
A76346-3
1973-06-05
CERTIFICATE OF AMENDMENT
1973-06-05
A38554-4
1973-01-02
CERTIFICATE OF INCORPORATION
1973-01-02
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts