Search icon

FREDERICK J. GAWRONSKI, P.C.

Company Details

Name: FREDERICK J. GAWRONSKI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260042
ZIP code: 14220
County: Erie
Place of Formation: New York
Principal Address: 1300 STATLER TOWERS, BUFFALO, NY, United States, 14202
Address: 554 MCKINLEY PARKWAY, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK J. GAWRONSKI, ESQ. Chief Executive Officer 554 MCKINLEY PKWY, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 554 MCKINLEY PARKWAY, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
2005-12-12 2014-02-19 Name COOK & GAWRONSKI, P.C.
2000-05-04 2006-05-08 Address 4832 MEADOW LN, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2000-05-04 2006-05-08 Address 1300 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2000-05-04 2005-12-12 Address 4832 MEADOW LN, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1998-05-15 2005-12-12 Name DONALD T. COOK, P.C.
1998-05-15 2000-05-04 Address 4832 MEADOW LANE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219000623 2014-02-19 CERTIFICATE OF AMENDMENT 2014-02-19
060508002339 2006-05-08 BIENNIAL STATEMENT 2006-05-01
051212000736 2005-12-12 CERTIFICATE OF AMENDMENT 2005-12-12
040527002487 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020418002534 2002-04-18 BIENNIAL STATEMENT 2002-05-01
000504002641 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980515000177 1998-05-15 CERTIFICATE OF INCORPORATION 1998-05-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State