PROFESSIONAL COMPUTER SYSTEMS OF WESTERN NEW YORK, INC.

Name: | PROFESSIONAL COMPUTER SYSTEMS OF WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1985 (40 years ago) |
Entity Number: | 1012764 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 102 SCAMRIDGE CURVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. SCAMURRA | Chief Executive Officer | 102 SCAMRIDGE CURVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 SCAMRIDGE CURVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-09 | 2007-07-12 | Address | 102 SCAMRIDGE CURVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2005-09-09 | Address | PO BOX 1244, BUFFALO, NY, 14231, 1244, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2007-07-12 | Address | 102 SCAMRIDGE CURVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2007-07-12 | Address | 102 SCAMRIDGE CURVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1985-07-18 | 1995-05-18 | Address | 5560 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130812002431 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110720002266 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090702002414 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070712002837 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050909002756 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State