P & A ADMINISTRATIVE SERVICES, INC.
Headquarter
Name: | P & A ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1988 (37 years ago) |
Entity Number: | 1254271 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 6400 Main Street, suite 210, Williamsville, NY, United States, 14221 |
Principal Address: | 6400 Main Street, Suite 210, Williamsville, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A RIZZO | DOS Process Agent | 6400 Main Street, suite 210, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOSEPH PRISELAC, JR. | Chief Executive Officer | 6400 MAIN STREET, SUITE 210, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 17 COURT ST, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-04-01 | Address | 6400 MAIN STREET, SUITE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-28 | 2023-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401035207 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220404001616 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200401060216 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403006303 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170908006112 | 2017-09-08 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State