Search icon

AMERICAN EQUITY SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN EQUITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1997 (28 years ago)
Entity Number: 2126752
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 300 CAYUGA RD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J FIAKIEWICZ II Chief Executive Officer 300 CAYUGA RD, CHEEKTOWANGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 CAYUGA RD, CHEEKTOWAGA, NY, United States, 14225

Links between entities

Type:
Headquarter of
Company Number:
F04000003329
State:
FLORIDA
Type:
Headquarter of
Company Number:
0627892
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161521416
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-02 2013-03-22 Address CANICE JANKOWSKI, 300 CAYUGA RD, CHEEKTOWANGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2003-10-30 2009-03-02 Address 300 CAYUGA RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2001-03-28 2003-10-30 Address 338 HARRIS HILL RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-03-28 2003-10-30 Address 338 HARRIS HILL RD, STE 206, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1999-07-16 2003-10-30 Address 338 HARRIS HILL RD., STE. 206, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130322002001 2013-03-22 BIENNIAL STATEMENT 2013-03-01
090302002130 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070322002733 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050418002389 2005-04-18 BIENNIAL STATEMENT 2005-03-01
031030002226 2003-10-30 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State