Search icon

PAUL WILLIAM BELTZ, P. C.

Company Details

Name: PAUL WILLIAM BELTZ, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Sep 1971 (54 years ago)
Entity Number: 313877
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 36 CHURCH ST, BUFFALO, NY, United States, 14202
Principal Address: 36 CHURCH STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE B RIMMLER Chief Executive Officer 36 CHURCH STREET, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
ANNE B RIMMLER DOS Process Agent 36 CHURCH ST, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
160993881
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-08 2019-09-16 Address 36 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-09-12 2013-10-08 Address 36 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-09-12 2013-10-08 Address 36 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1993-06-22 1997-09-12 Address 36 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1993-06-22 1997-09-12 Address 36 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190916060448 2019-09-16 BIENNIAL STATEMENT 2019-09-01
131008006189 2013-10-08 BIENNIAL STATEMENT 2013-09-01
120613000739 2012-06-13 ANNULMENT OF DISSOLUTION 2012-06-13
DP-1804677 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090828002507 2009-08-28 BIENNIAL STATEMENT 2009-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State