Search icon

APA AGENCY, INC.

Company Details

Name: APA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1993 (32 years ago)
Entity Number: 1701076
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 6480 MAIN STREET, SUITE 4, WILLIAMSVILLE, NY, United States, 14221
Address: 6480 MAIN STREET, STE 4, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APA AGENCY, INC. DOS Process Agent 6480 MAIN STREET, STE 4, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOAN GRACI Chief Executive Officer 6480 MAIN STREET, SUITE 4, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161435723
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 6480 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 6480 MAIN STREET, SUITE 4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 6480 MAIN STREET, SUITE 4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 6480 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-08-21 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213001107 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230821001925 2023-08-21 BIENNIAL STATEMENT 2023-02-01
210222000527 2021-02-22 CERTIFICATE OF MERGER 2021-02-22
130226002116 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110303002132 2011-03-03 BIENNIAL STATEMENT 2011-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State