Name: | BROWN & STROMECKI AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1966 (59 years ago) |
Entity Number: | 204341 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 4313 S BUFFALO STREET, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROWN & STROMECKI AGENCY, INC. | DOS Process Agent | 4313 S BUFFALO STREET, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
DAVID R STROMECKI | Chief Executive Officer | 4313 S BUFFALO STREET, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 4313 S BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2020-11-17 | 2024-11-04 | Address | 4313 S BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2014-11-10 | 2024-11-04 | Address | 4313 S BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2014-11-10 | 2020-11-17 | Address | 4313 S BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2010-11-03 | 2014-11-10 | Address | 4313 S BUFFALO STREET, ORCHARD PARK, NY, 14127, 0640, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004885 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221104002408 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
201117060058 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
181106006147 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161202006086 | 2016-12-02 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State