Search icon

PROTOCOL OF AMHERST, INC.

Company Details

Name: PROTOCOL OF AMHERST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1992 (32 years ago)
Entity Number: 1687563
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6766 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6766 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PAUL PELCZYNSKI Chief Executive Officer 6766 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2022-10-14 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-14 1998-12-04 Address 6786 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1992-12-16 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150105007979 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130212002184 2013-02-12 BIENNIAL STATEMENT 2012-12-01
101214002849 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081204003199 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061121002473 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050120002100 2005-01-20 BIENNIAL STATEMENT 2004-12-01
030114002368 2003-01-14 BIENNIAL STATEMENT 2002-12-01
001219002247 2000-12-19 BIENNIAL STATEMENT 2000-12-01
981204002681 1998-12-04 BIENNIAL STATEMENT 1998-12-01
931214002938 1993-12-14 BIENNIAL STATEMENT 1993-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900598 Civil Rights Employment 2019-05-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-09
Termination Date 2020-12-09
Date Issue Joined 2019-07-08
Section 0451
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name PROTOCOL OF AMHERST, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State