Name: | FEELEY, BONAVENTURA & HYZY CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1991 (34 years ago) |
Entity Number: | 1498713 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | PO Box 507, Stoneway Drive, Clarence, NY, United States, 14031 |
Principal Address: | 10550 Stoneway Drive, Clarence, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FEELEY | Chief Executive Officer | PO BOX 507, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
ANTHONY BONAVENTURA | DOS Process Agent | PO Box 507, Stoneway Drive, Clarence, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | PO BOX 507, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 5695 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2023-09-05 | Address | 5695 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2001-02-12 | 2023-09-05 | Address | 5695 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2001-02-12 | Address | 375 LINWOOD AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004496 | 2023-09-05 | BIENNIAL STATEMENT | 2023-01-01 |
210928002024 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
130109007147 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110126003022 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090108002671 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State