Search icon

HUMPHREY & VANDERVOORT

Company Details

Name: HUMPHREY & VANDERVOORT
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1908 (116 years ago)
Entity Number: 28972
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 10 LYNN LEA, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 2890 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
MARK A. KOVEL SR. Chief Executive Officer 2890 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
MARK A KOVEL SR DOS Process Agent 10 LYNN LEA, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
160489430
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-05 2007-07-12 Address 2890 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1991-07-15 1993-04-05 Address 2890 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14120, 0670, USA (Type of address: Service of Process)
1908-12-18 1991-07-15 Address NO STREET ADDRESS, NORTH TONAWANDA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120417000935 2012-04-17 CERTIFICATE OF AMENDMENT 2012-04-17
070712000264 2007-07-12 CERTIFICATE OF CHANGE 2007-07-12
931209002151 1993-12-09 BIENNIAL STATEMENT 1993-12-01
930405003120 1993-04-05 BIENNIAL STATEMENT 1992-12-01
910715000354 1991-07-15 CERTIFICATE OF CHANGE 1991-07-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State