- Home >
- U.S. >
- New York >
- Williamsville
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Broadleaf Results, Inc.
Active Williamsville, NY
(716)631-8313
Broadleaf Results, Inc. Overview
Broadleaf Results, Inc. filed as a Domestic Business Corporation in the State of New York on Friday, November 12, 1965 and is approximately fifty-nine years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Broadleaf Results, Inc.
Network Visualizer
Advertisements
Key People
Who own Broadleaf Results, Inc.
Name | |
---|---|
Lynne M. Finn 8 |
President
Chief Executive Officer
Treasurer
Director
NonDir
NonPres
NonTreas
CEO
Director
Secretary
|
Eric Stenclik 1 |
Director
Secretary
NonSec
Treasurer
|
Jason Krumweide |
Executive
|
Suzanne Mitchell |
Vice President
|
Judy M. Walcott |
Vice President
|
David Savarise |
Executive
Vice President
|
Carol V. Riley |
Vice President
|
Yvonne V. McAteer |
Vice President
|
Known Addresses for Broadleaf Results, Inc.
Corporate Filings for Broadleaf Results, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000005554 |
Date Filed: | Monday, October 2, 2000 |
Registered Agent | Corporate Creations Network,Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12248506 |
Date Filed: | Thursday, September 3, 1998 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 01139897 |
Date Filed: | Tuesday, April 19, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C4921-1998 |
Date Filed: | Wednesday, March 11, 1998 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | Erie |
State ID: | 192486 |
Date Filed: | Friday, November 12, 1965 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/12/1965 | Name History/Actual | Superior Secretarial Services, Inc. | |
11/12/1965 | Name History/Actual | Superior Secretarial Services, Inc. | |
4/16/1980 | Name History/Actual | Superior Temporary Services, Inc. | |
4/16/1980 | Name History/Actual | Superior Temporary Services, Inc. | |
12/15/1997 | Name History/Actual | Superior Staffing Services, Inc. | |
12/15/1997 | Name History/Actual | Superior Staffing Services, Inc. | |
3/11/1998 | Foreign Qualification | ||
4/4/1998 | Initial List | ||
9/3/1998 | Application For Certificate Of Authority | ||
10/5/1998 | Registered Agent Change | JEANNIE LOVE 4510 S. EASTERN, STE. 10 LAS VEGAS NV 89119 CMA | |
4/5/1999 | Annual List | ||
2/9/2000 | Annual List | ||
3/28/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
9/7/2006 | Name History/Actual | Superior Staff Resources, Inc. | |
9/7/2006 | Name History/Actual | Superior Staff Resources, Inc. | |
12/6/2006 | Application for Amended Certificate of Authority | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
9/24/2007 | Change of Registered Agent/Office | ||
12/31/2007 | Public Information Report (PIR) | ||
6/23/2008 | Acceptance of Registered Agent | ||
6/23/2008 | Amendment | ||
6/23/2008 | Reinstatement | ||
6/25/2008 | Change of Registered Agent/Office | ||
3/31/2009 | Annual List | ||
7/24/2009 | Tax Forfeiture | ||
6/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
2/18/2011 | Reinstatement | ||
3/31/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/27/2012 | Annual List | ||
12/18/2012 | Name History/Actual | Superior Workforce Solutions, Inc. | |
12/18/2012 | Name History/Actual | Superior Workforce Solutions, Inc. | |
12/31/2012 | Public Information Report (PIR) | ||
1/9/2013 | Application for Amended Registration | ||
2/19/2013 | Amendment | ||
3/14/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/7/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/31/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/4/2016 | Annual List | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
12/31/2016 | Public Information Report (PIR) | ||
3/13/2017 | Annual List | ||
8/1/2017 | Application for Amended Registration | ||
8/2/2017 | Amendment | ||
12/31/2017 | Public Information Report (PIR) | ||
2/20/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/25/2019 | Change of Registered Agent/Office | ||
3/5/2019 | Annual List | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
12/31/2019 | Public Information Report (PIR) | ||
2/19/2020 | Change of Registered Agent/Office |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Friday, June 7, 2024
Data last refreshed on Friday, June 7, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Broadleaf Results, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Broadleaf Results, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
250 International Dr Buffalo, NY 14221
PO Box 9057 Buffalo, NY 14231
371 Depew Ave Buffalo, NY 14214
4747 Bellaire Blvd Bellaire, TX 77401
94 Oakland Pl Buffalo, NY 14222
1526 Walden Ave Buffalo, NY 14225
250 International Dr Williamsville, NY 14221
These addresses are known to be associated with Broadleaf Results, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records