Search icon

KIRCHMEYER & ASSOCIATES, INC.

Headquarter

Company Details

Name: KIRCHMEYER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1994 (31 years ago)
Date of dissolution: 04 Oct 2016
Entity Number: 1831585
ZIP code: 14052
County: Erie
Place of Formation: New York
Principal Address: 40 GARDENVILLE PARKWAY, WEST SENECA, NY, United States, 14224
Address: 1067 SCHOPPER ROAD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1067 SCHOPPER ROAD, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
JAMES A KIRCHMEYER Chief Executive Officer 40 GARDENVILLE PARKWAY, WEST SENECA, NY, United States, 14224

Links between entities

Type:
Headquarter of
Company Number:
F12000001080
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-020-593
State:
Alabama
Type:
Headquarter of
Company Number:
2697c55b-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0802139
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1034660
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161462133
Plan Year:
2013
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-30 2012-06-07 Address 40 GRADENVILLE PARKWAY, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2006-01-30 2016-05-05 Address 40 GARDENVILLE PARKWAY, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1996-06-17 2006-01-30 Address 247 CAYUGA RD, BUFFALO, NY, 14225, 1911, USA (Type of address: Chief Executive Officer)
1996-06-17 2006-01-30 Address 247 CAYUGA RD, BUFFALO, NY, 14225, 1911, USA (Type of address: Principal Executive Office)
1996-06-17 2006-01-30 Address 247 CAYUGA RD, BUFFALO, NY, 14225, 1911, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161004000123 2016-10-04 CERTIFICATE OF DISSOLUTION 2016-10-04
160505000644 2016-05-05 CERTIFICATE OF CHANGE 2016-05-05
120607006405 2012-06-07 BIENNIAL STATEMENT 2012-06-01
111222002372 2011-12-22 BIENNIAL STATEMENT 2010-06-01
100302002607 2010-03-02 BIENNIAL STATEMENT 2008-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State