Search icon

PPC STRATEGIC SERVICES, LLC

Company Details

Name: PPC STRATEGIC SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191095
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 462 GRIDER STREET, Attn: Office of General Counsel, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
PPC STRATEGIC SERVICES, LLC DOS Process Agent 462 GRIDER STREET, Attn: Office of General Counsel, BUFFALO, NY, United States, 14215

Form 5500 Series

Employer Identification Number (EIN):
510548288
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2025-04-01 Address 462 GRIDER STREET, Attn: Office of General Counsel, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2018-12-11 2024-12-04 Address 462 GRIDER STREET, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2013-04-30 2018-12-11 Address 908 NIAGARA FALLS BLVD, STE 208, NORTH TONAWANDA, NY, 14210, USA (Type of address: Service of Process)
2012-01-11 2013-04-30 Address 908 NIAGARA FALLS BOULEVARD, SUITE 208, NORTH TONAWANDA, NY, 14210, USA (Type of address: Service of Process)
2005-04-14 2012-01-11 Address 2000 LIBERTY BUILDING, 424 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043679 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241204002792 2024-12-04 BIENNIAL STATEMENT 2024-12-04
190320060039 2019-03-20 BIENNIAL STATEMENT 2017-04-01
181211000226 2018-12-11 CERTIFICATE OF CHANGE 2018-12-11
130430002419 2013-04-30 BIENNIAL STATEMENT 2013-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State