COMMUNICATION SERVICES OF WNY & PA, INC.

Name: | COMMUNICATION SERVICES OF WNY & PA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2002 (23 years ago) |
Entity Number: | 2724880 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3138 ECKMAN ROAD, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GREENWALD | Chief Executive Officer | 19 CROSS STREET, PO BOX 161, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3138 ECKMAN ROAD, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-28 | 2017-09-26 | Address | 1367 E SECOND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2004-01-26 | 2008-01-28 | Address | 1367 EAST SECOND ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2004-01-26 | 2008-01-28 | Address | 3138 ECKMAN RD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2002-01-29 | 2008-01-28 | Address | 3138 ECKMAN ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926006148 | 2017-09-26 | BIENNIAL STATEMENT | 2016-01-01 |
140303002417 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120216002049 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100202003095 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080128003126 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State