Search icon

KOEHLER INVESTIGATIVE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOEHLER INVESTIGATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2002 (23 years ago)
Entity Number: 2741664
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5060 THOMPSON RD., CLARENCE, NY, United States, 14031
Principal Address: 5060 THOMPSON RD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS KOEHLER DOS Process Agent 5060 THOMPSON RD., CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
THOMAS M. KOEHLER Chief Executive Officer PO BOX 362, CLARENCE, NY, United States, 14031

Form 5500 Series

Employer Identification Number (EIN):
810549477
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address PO BOX 362, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-06-02 Address PO BOX 362, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address PO BOX 362, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-06-02 Address 5060 THOMPSON RD., CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602000655 2025-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-22
250422003983 2025-04-22 BIENNIAL STATEMENT 2025-04-22
200304061154 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160307006734 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140430006118 2014-04-30 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State