Search icon

S. C. PARKER & CO., INC.

Headquarter

Company Details

Name: S. C. PARKER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1964 (61 years ago)
Date of dissolution: 14 Jan 2019
Entity Number: 175543
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5892 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5892 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5892 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
RICHARD M HILLIKER Chief Executive Officer 5892 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
P12163
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000076365
Phone:
716-632-6800

Latest Filings

Form type:
X-17A-5
File number:
008-11979
Filing date:
2012-11-30
File:
Form type:
X-17A-5
File number:
008-11979
Filing date:
2011-11-28
File:
Form type:
X-17A-5
File number:
008-11979
Filing date:
2010-11-29
File:
Form type:
X-17A-5
File number:
008-11979
Filing date:
2010-06-11
File:
Form type:
X-17A-5
File number:
008-11979
Filing date:
2008-11-26
File:

History

Start date End date Type Value
1998-04-21 2008-05-21 Address 5892 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1997-01-10 1997-08-12 Address 295 MAIN STREET SUITE 1031, BUFFALO, NY, 14203, 2558, USA (Type of address: Service of Process)
1996-05-15 1997-01-10 Address 1031 ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, 2558, USA (Type of address: Service of Process)
1992-10-23 1996-05-15 Address 1031 ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, 2558, USA (Type of address: Service of Process)
1992-10-23 1998-04-21 Address 1031 ELLICOTT SQUARE BUILDING, BUFFALO, NY, 14203, 2558, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190114000702 2019-01-14 CERTIFICATE OF DISSOLUTION 2019-01-14
140731002099 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120524002093 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100505002184 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080521002197 2008-05-21 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State