Search icon

NIAGARA METAL PROCESSING, LLC

Print

Details

Entity Number 3368607

Status Active

NameNIAGARA METAL PROCESSING, LLC

CountyErie

Date of registration 30 May 2006 (18 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 43 COURT ST., STE 930, BUFFALO, NY, United States, 14202

Address ZIP code 14202

DOS Process Agent

Name Role Address

C/O BILTEKOFF LAW OFFICE, LLC

DOS Process Agent

43 COURT ST., STE 930, BUFFALO, NY, United States, 14202

History

Start date End date Type Value

2014-05-05

2016-05-13

Address

90 BRYANT WOODS SOUTH, STE 100, AMHERST, NY, 14228, USA (Type of address: Service of Process)

2012-06-18

2014-05-05

Address

90 BRYANT WOODS SOUTH, STE 100, AMHERST, NY, 14228, USA (Type of address: Service of Process)

2011-07-20

2012-06-18

Address

SUITE 100, 90 BRYANT WOODS SOUTH, AMHERST, NY, 14228, USA (Type of address: Service of Process)

2008-04-15

2011-07-20

Address

C/O LIPMAN & BILTEKOFF LLP, 333 INTERNATIONAL DR B-4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

2006-05-30

2008-04-15

Address

333 INTERNATIONAL DRIVE, SUITE B-4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180503006441

2018-05-03

BIENNIAL STATEMENT

2018-05-01

160513006239

2016-05-13

BIENNIAL STATEMENT

2016-05-01

140505006973

2014-05-05

BIENNIAL STATEMENT

2014-05-05

120618002583

2012-06-18

BIENNIAL STATEMENT

2012-05-01

110720000011

2011-07-20

CERTIFICATE OF CHANGE

2011-07-20

100517002469

2010-05-17

BIENNIAL STATEMENT

2010-05-01

080415002029

2008-04-15

BIENNIAL STATEMENT

2008-05-01

060724000270

2006-07-24

CERTIFICATE OF PUBLICATION

2006-07-24

060530000762

2006-05-30

ARTICLES OF ORGANIZATION

2006-05-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts