Search icon

EMPLOYERCARE INC.

Company Details

Name: EMPLOYERCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2004 (21 years ago)
Date of dissolution: 03 Apr 2020
Entity Number: 3061392
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3445 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DANIEL J CHONKA DOS Process Agent 3445 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
DANIEL J CHONKA Chief Executive Officer 3445 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Agent

Name Role Address
GERALDINE CHONKA Agent 65 RIVER OAKS DRIVE, GRAND ISLAND, NY, 14072

History

Start date End date Type Value
2012-06-12 2018-06-01 Address 2949 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Service of Process)
2010-06-23 2018-06-01 Address 2949 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Chief Executive Officer)
2010-06-23 2012-06-12 Address 2947 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Service of Process)
2006-05-24 2018-06-01 Address 2949 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Principal Executive Office)
2006-05-24 2010-06-23 Address 2949 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Chief Executive Officer)
2006-05-24 2010-06-23 Address 2949 ELMWOOD AVENUE, SUITE 102, KENMORE, NY, 14217, 1356, USA (Type of address: Service of Process)
2004-06-03 2006-05-24 Address 65 RIVER OAKS DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403000037 2020-04-03 CERTIFICATE OF DISSOLUTION 2020-04-03
180601007371 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160607006509 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140603006891 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120612006604 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100623003031 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080630002001 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060524002504 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040603000347 2004-06-03 CERTIFICATE OF INCORPORATION 2004-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State