Name: | ON CALL COMPUTER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456325 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 875 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221 |
Address: | 17 SUNRISE BLVD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARK J BELLANCA CPA PC | DOS Process Agent | 17 SUNRISE BLVD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOSEPH VANDERBOSCH | Chief Executive Officer | 198 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-31 | 2019-05-01 | Address | 198 HOPKINS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2011-03-04 | 2013-12-31 | Address | 432 ROSEDALE BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2009-03-26 | 2011-03-04 | Address | 432 ROSEDALE BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2009-03-26 | 2013-12-31 | Address | 432 ROSEDALE BLVD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2009-03-26 | 2013-12-31 | Address | 17 SUNRISE BLVD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061228 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190501061570 | 2019-05-01 | BIENNIAL STATEMENT | 2019-01-01 |
150518006072 | 2015-05-18 | BIENNIAL STATEMENT | 2015-01-01 |
131231006227 | 2013-12-31 | BIENNIAL STATEMENT | 2013-01-01 |
110304002315 | 2011-03-04 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State