Search icon

J. NILL ASSOCIATES, INC.

Company Details

Name: J. NILL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038687
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: PO BOX 464, EAST AURORA, NY, United States, 14052
Principal Address: 430 LAWRENCE BELL DR, STE #8, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 464, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
JEFFREY A NILL Chief Executive Officer PO BOX 464, EAST AURORA, NY, United States, 14052

Form 5500 Series

Employer Identification Number (EIN):
161505640
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-05 2006-06-07 Address 430 LAWRENCE BELL DR, STE #8, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-06-05 2006-06-07 Address 430 LAWRENCE BELL DR, STE #8, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2002-06-05 2006-06-07 Address 430 LAWRENCE BELL DR, STE #8, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1998-07-01 2002-06-05 Address PO BOX 464, 1050 BLAKELEY CORNERS RD, EAST AURORA, NY, 14052, 0464, USA (Type of address: Chief Executive Officer)
1998-07-01 2002-06-05 Address 430 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060607002712 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040707002533 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020605002333 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000602002160 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980701002857 1998-07-01 BIENNIAL STATEMENT 1998-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State