Search icon

PARKSIDE MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKSIDE MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1991 (34 years ago)
Entity Number: 1592048
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 338 HARRIS HILL ROAD, SUITE 207, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH L. LAURIA Chief Executive Officer 338 HARRIS HILL ROAD, SUITE 207, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
PARKSIDE MANAGEMENT SERVICES, INC. DOS Process Agent 338 HARRIS HILL ROAD, SUITE 207, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161406614
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-30 2017-11-01 Address 338 HARRIS HILL ROAD, SUITE 207, WILLIAMSVILLE, NY, 14221, 7407, USA (Type of address: Principal Executive Office)
1997-10-30 2017-11-01 Address 338 HARRIS HILL ROAD, SUITE 207, WILLIAMSVILLE, NY, 14221, 7407, USA (Type of address: Chief Executive Officer)
1997-10-30 2017-11-01 Address 338 HARRIS HILL ROAD, SUITE 207, WILLIAMSVILLE, NY, 14221, 7407, USA (Type of address: Service of Process)
1992-12-08 1997-10-30 Address 338 HARRIS HILL RD, SUITE 202, WILLIAMSVILLE, NY, 14221, 7407, USA (Type of address: Chief Executive Officer)
1992-12-08 1997-10-30 Address 338 HARRIS HILL RD, SUITE 202, WILLIAMSVILLE, NY, 14221, 7407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107060015 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171101006240 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151217006003 2015-12-17 BIENNIAL STATEMENT 2015-11-01
131112006766 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111206002635 2011-12-06 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State