Search icon

K. WILLCOX, INC.

Company Details

Name: K. WILLCOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1996 (29 years ago)
Entity Number: 2054817
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 323 MT. VERNON RD., BUFFFALO, NY, United States, 14226
Principal Address: 323 MT. VERNON RD, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH E WILLCOX Chief Executive Officer 323 MT. VERNON RD, SNYDER, NY, United States, 14226

DOS Process Agent

Name Role Address
JEROME E. BRYK DOS Process Agent 323 MT. VERNON RD., BUFFFALO, NY, United States, 14226

Agent

Name Role Address
JEROME E. BRYK Agent 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223

History

Start date End date Type Value
2000-07-25 2006-07-25 Address 323 MT. VERNON ROAD, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
2000-07-25 2006-07-25 Address 323 MT. VERNON ROAD, SNYDER, NY, 14226, USA (Type of address: Principal Executive Office)
2000-07-25 2020-08-04 Address 823 ENGLEWOOD AVENUE, BRONX, NY, 14223, USA (Type of address: Service of Process)
1998-10-08 2000-07-25 Address 323 MT. VERNON ROAD, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
1998-10-08 2000-07-25 Address 323 MT. VERNON ROAD, SNYDER, NY, 14226, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200804061181 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801007569 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160812006013 2016-08-12 BIENNIAL STATEMENT 2016-08-01
120820006158 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100816002229 2010-08-16 BIENNIAL STATEMENT 2010-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State