Search icon

COMPUTER CONSULTING SERVICES OF WNY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER CONSULTING SERVICES OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1991 (34 years ago)
Date of dissolution: 26 Sep 2012
Entity Number: 1519779
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 7954 TRANSIT ROAD, #328, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J BRYNSKI Chief Executive Officer 416 ANDRE PL, YOUNGSTOWN, NY, United States, 14174

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7954 TRANSIT ROAD, #328, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161391820
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-27 2009-03-31 Address 55 PINEVIEW DR, STE G, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2005-05-05 2009-03-31 Address 55 PINEVIEW DR, STE G, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1997-03-17 2007-03-27 Address 55 PLAINVIEW DR, STE G, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1997-03-17 2005-05-05 Address 55 PINEVIEW DR, STE G, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1994-03-31 1997-03-17 Address 2825 NIAGARA FALLS BOULEVARD, SUITE 150, AMHERST, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120926000736 2012-09-26 CERTIFICATE OF DISSOLUTION 2012-09-26
110404002250 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090331003084 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070327002923 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050505002155 2005-05-05 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State