Entity Number 501317
Status Active
NameHOLT INDUSTRIES, INC.
CountyErie
Date of registration 20 Jul 1978 (46 years ago) 20 Jul 1978
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 50 STRADTMAN AVE, BUFFALO, NY, United States, 14206
Address ZIP code 14206
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
MARK Z. ZAWADZKI
Chief Executive Officer
50 STRADTMAN AVE, BUFFALO, NY, United States, 14206
HOLT INDUSTRIES, INC.
DOS Process Agent
50 STRADTMAN AVE, BUFFALO, NY, United States, 14206
2023-12-11
2023-12-11
Address
50 STRADTMAN AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-12-11
2023-12-11
Address
1900 BAYVIEW AVENUE, SUITE 327, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2020-07-15
2023-12-11
Address
1900 BAYVIEW AVENUE, SUITE 327, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2020-07-15
2023-12-11
Address
50 STRADTMAN AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2013-02-21
2020-07-15
Address
571 HOWARD STRET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2010-07-30
2020-07-15
Address
139 LAIRD DRIVE, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2010-07-30
2013-02-21
Address
ATTN: ROBERT FLEMING, ESQ, 140 PEARL STREET / SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-04-28
2010-07-30
Address
ATTN: ROBERT FLEMING, ESQ., 140 PEARL STREET, SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-04-24
2008-04-28
Address
ATTN: PAUL H. MARTIN, 575 HOWARD STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2002-07-23
2008-04-24
Address
1800 1 M&T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
231211001566
2023-12-11
BIENNIAL STATEMENT
2022-07-01
200715060264
2020-07-15
BIENNIAL STATEMENT
2020-07-01
180713006102
2018-07-13
BIENNIAL STATEMENT
2018-07-01
160713006378
2016-07-13
BIENNIAL STATEMENT
2016-07-01
140724006216
2014-07-24
BIENNIAL STATEMENT
2014-07-01
20140626024
2014-06-26
ASSUMED NAME CORP INITIAL FILING
2014-06-26
130221001010
2013-02-21
CERTIFICATE OF CHANGE
2013-02-21
120801002217
2012-08-01
BIENNIAL STATEMENT
2012-07-01
100730002038
2010-07-30
BIENNIAL STATEMENT
2010-07-01
080724003055
2008-07-24
BIENNIAL STATEMENT
2008-07-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts