Search icon

P. JELONEK, INC.

Company Details

Name: P. JELONEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1972 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 244796
ZIP code: 16509
County: Erie
Place of Formation: New York
Address: 7540 OLD PERRY HWY, ERIE, PA, United States, 16509

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLOYD J KUZDZAL Chief Executive Officer 7540 OLD PERRY HWY, ERIE, PA, United States, 16509

DOS Process Agent

Name Role Address
FLOYD J KUZDZAL DOS Process Agent 7540 OLD PERRY HWY, ERIE, PA, United States, 16509

History

Start date End date Type Value
2004-03-02 2005-02-01 Address 164 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1998-10-16 2005-02-01 Address 164 CAYUGA RD, BUFFALO, NY, 14225, 1910, USA (Type of address: Chief Executive Officer)
1998-10-16 2005-02-01 Address 164 CAYUGA RD, BUFFALO, NY, 14225, 1910, USA (Type of address: Principal Executive Office)
1998-10-16 2004-03-02 Address 164 CAYUGA RD, BUFFALO, NY, 14225, 1910, USA (Type of address: Service of Process)
1996-10-08 1998-10-16 Address 132 DIANE DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114857 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050201002575 2005-02-01 BIENNIAL STATEMENT 2004-10-01
040302000098 2004-03-02 CERTIFICATE OF AMENDMENT 2004-03-02
021002002653 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001218002339 2000-12-18 BIENNIAL STATEMENT 2000-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State