Search icon

STROMECKI ENGINEERS,P.C.

Company Details

Name: STROMECKI ENGINEERS,P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1675177
ZIP code: 14033
County: Erie
Place of Formation: New York
Address: 8744 FINCH RD, 465 MAIN STREET, COLDEN, NY, United States, 14033
Principal Address: 8744 FINCH ROAD, COLDON, NY, United States, 14033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES STROMECKI Chief Executive Officer 8744 FINCH ROAD, COLDON, NY, United States, 14033

DOS Process Agent

Name Role Address
GROSS, SHUMAN, BRIZDLE & GILFILLAN, P.C. DOS Process Agent 8744 FINCH RD, 465 MAIN STREET, COLDEN, NY, United States, 14033

History

Start date End date Type Value
2014-10-21 2016-10-03 Address SUITE 600, 465 MAIN STREET, BUFFALO, NY, 14203, 1787, USA (Type of address: Service of Process)
2008-10-03 2014-10-21 Address 8744 FINCH ROAD, COLDON, NY, 14033, USA (Type of address: Principal Executive Office)
2004-11-08 2008-10-03 Address 574 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2004-11-08 2008-10-03 Address 574 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1996-10-09 2004-11-08 Address 574 MAIN STREET, EAST AURORA, NY, 14052, 1725, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161003007218 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141021006097 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121022002250 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101025002501 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081003002221 2008-10-03 BIENNIAL STATEMENT 2008-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State