Search icon

PRECISION GRAPHICS OF WESTERN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION GRAPHICS OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1988 (37 years ago)
Date of dissolution: 01 Mar 2007
Entity Number: 1256049
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 107 WABASH AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 WABASH AVE, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
JONATHAN J LEWANDOWSKI Chief Executive Officer 107 WABASH AVE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1999-01-27 2005-03-21 Address 112 WABASH AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1999-01-27 2005-03-21 Address 112 WABASH AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1999-01-27 2005-03-21 Address 112 WABASH AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1995-05-19 1999-01-27 Address 4232 RIDGE LEA ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-05-19 1999-01-27 Address 4232 RIDGE LEA ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070301000813 2007-03-01 CERTIFICATE OF DISSOLUTION 2007-03-01
050321002228 2005-03-21 BIENNIAL STATEMENT 2004-12-01
021216002129 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010131002075 2001-01-31 BIENNIAL STATEMENT 2000-12-01
990127002439 1999-01-27 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State