Search icon

HOLT INDUSTRIES, INC.

Print

Details

Entity Number 501317

Status Active

NameHOLT INDUSTRIES, INC.

CountyErie

Date of registration 20 Jul 1978 (46 years ago)

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

Chief Executive Officer

Name Role Address

MARK Z. ZAWADZKI

Chief Executive Officer

50 STRADTMAN AVE, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address

HOLT INDUSTRIES, INC.

DOS Process Agent

50 STRADTMAN AVE, BUFFALO, NY, United States, 14206

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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