Search icon

CFR REGULATORY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CFR REGULATORY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1993 (32 years ago)
Entity Number: 1761756
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 12 saybrook drive, LANCASTER, NY, United States, 14086
Principal Address: 29 STONY BROOK DRIVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY WELLS Chief Executive Officer 29 STONY BROOK DRIVE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 12 saybrook drive, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161450843
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-11 2023-06-08 Address 29 STONY BROOK DRIVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2013-10-11 2023-06-08 Address 29 STONY BROOK DRIVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2012-02-21 2013-10-11 Address 126 CHAPIN PKWY, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
2012-02-21 2013-10-11 Address 126 CHAPIN PKWY, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2012-02-21 2013-10-11 Address 126 CHAPIN PKWY, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230608002091 2023-01-19 CERTIFICATE OF CHANGE BY ENTITY 2023-01-19
191002060851 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005007344 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151001006378 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131011006072 2013-10-11 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State