Search icon

WOLF AGENCY, INC.

Company Details

Name: WOLF AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1955 (70 years ago)
Entity Number: 104737
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 5820 BIG TREE ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 0

Share Par Value 2500

Type CAP

DOS Process Agent

Name Role Address
WOLF AGENCY, INC. DOS Process Agent 5820 BIG TREE ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
RAYMON H. CAPUTO Chief Executive Officer 5820 BIG TREE ROAD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
160800736
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-16 2014-04-21 Address 5820 BIG TREE ROAD, PO BOX 850, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2011-09-16 2014-04-21 Address 5820 BIG TREE ROAD, PO BOX 850, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1999-08-24 2011-09-16 Address 5820 BIG TREE ROAD, ORCHARD PARK, NY, 14127, 0850, USA (Type of address: Principal Executive Office)
1993-04-02 1999-08-24 Address 5820 BIG TREE ROAD, PO BOX 850, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1993-04-02 2011-09-16 Address 5820 BIG TREE ROAD, PO BOX 850, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140421006303 2014-04-21 BIENNIAL STATEMENT 2013-08-01
110916002340 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090806002746 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070817002902 2007-08-17 BIENNIAL STATEMENT 2007-08-01
030811002457 2003-08-11 BIENNIAL STATEMENT 2003-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State