Search icon

REWORLD BUFFALO TRUCKING CORP.

Print

Details

Entity Number 571522

Status Active

NameREWORLD BUFFALO TRUCKING CORP.

CountyNiagara

Date of registration 25 Jul 1979 (45 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 28 liberty street, new york, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 4870 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

Principal Address ZIP code 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

c t corporation system

Agent

28 liberty street, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

COVANTA ENVIRONMENTAL SOLUTIONS

Chief Executive Officer

4870 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEMS

DOS Process Agent

28 liberty street, new york, NEW YORK, NY, United States, 10005

History

Start date End date Type Value

2024-04-17

2024-04-17

Address

4870 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

2024-04-16

2024-06-25

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-07-03

2023-07-03

Address

4870 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

2023-07-03

2024-04-16

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-07-03

2024-04-17

Address

28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2023-07-03

2024-04-17

Address

28 liberty street, new york, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2023-07-03

2024-04-17

Address

4870 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

2023-04-07

2023-07-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-01-17

2023-07-03

Address

28 liberty street, new york, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2023-01-17

2023-01-17

Address

4870 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240417004075

2024-04-16

CERTIFICATE OF AMENDMENT

2024-04-16

230703000359

2023-07-03

BIENNIAL STATEMENT

2023-07-01

230117001933

2023-01-17

CERTIFICATE OF CHANGE BY ENTITY

2023-01-17

220110000418

2022-01-10

BIENNIAL STATEMENT

2022-01-10

200304060810

2020-03-04

BIENNIAL STATEMENT

2019-07-01

20190513028

2019-05-13

ASSUMED NAME CORP INITIAL FILING

2019-05-13

170711006494

2017-07-11

BIENNIAL STATEMENT

2017-07-01

160603006914

2016-06-03

BIENNIAL STATEMENT

2015-07-01

141031006046

2014-10-31

BIENNIAL STATEMENT

2013-07-01

110822003142

2011-08-22

BIENNIAL STATEMENT

2011-07-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts