COUNCIL OPTICIANS OF WEST SENECA, INC.

Name: | COUNCIL OPTICIANS OF WEST SENECA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1973 (52 years ago) |
Entity Number: | 239805 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 3768 SENECA ST, WEST SENECA, NY, United States, 14224 |
Principal Address: | 112 WESTWOOD RD, LANCASTER, NY, United States, 14086 |
Contact Details
Phone +1 716-674-8300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER J MIKOWSKI | Chief Executive Officer | 3525 SENECA ST, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3768 SENECA ST, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-28 | 2001-12-04 | Address | 3525 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2001-12-04 | Address | 3525 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1992-12-28 | 2004-04-01 | Address | 3525 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1973-12-04 | 1992-12-28 | Address | 815 LIBERTY BK. BLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060120003020 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
20050809052 | 2005-08-09 | ASSUMED NAME CORP INITIAL FILING | 2005-08-09 |
040401002098 | 2004-04-01 | BIENNIAL STATEMENT | 2003-12-01 |
011204002181 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
991230002365 | 1999-12-30 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State