Name: | FELL & SZMANIA PAINTING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1964 (61 years ago) |
Entity Number: | 175784 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 6196 BRIDLEWOOD DR S, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M TOTH | Chief Executive Officer | 6196 BRIDLEWOOD DR S, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
DANIEL SZMANIA | Agent | 225 COLLINS AVE, WEST SENECA, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6196 BRIDLEWOOD DR S, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
1964-04-22 | 1995-07-10 | Address | 225 COLLINS AVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606002203 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120524002410 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100422002366 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080402002864 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060413002824 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040414002498 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020402002173 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
000502002062 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980520002120 | 1998-05-20 | BIENNIAL STATEMENT | 1998-04-01 |
960603002047 | 1996-06-03 | BIENNIAL STATEMENT | 1996-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307387860 | 0213600 | 2004-02-24 | 5074 TRANSIT ROAD, CHEEKTOWAGA, NY, 14043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2004-03-30 |
Abatement Due Date | 2004-05-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2004-03-30 |
Abatement Due Date | 2004-05-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 2004-03-30 |
Abatement Due Date | 2004-04-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260152 E03 |
Issuance Date | 2004-03-30 |
Abatement Due Date | 2004-04-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State