Search icon

SLOWINSKI & BOCCABELLA INC.

Company Details

Name: SLOWINSKI & BOCCABELLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2007 (18 years ago)
Entity Number: 3539128
ZIP code: 14031
County: Erie
Place of Formation: New York
Principal Address: 7 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086
Address: 10535 Main St, Clarence, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SLOWINSKI Chief Executive Officer 7 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
DAVID D. WHITE DOS Process Agent 10535 Main St, Clarence, NY, United States, 14031

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2019-07-29 2023-07-31 Address 1925 KENSINGTON ROAD, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2013-07-11 2023-07-31 Address 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2011-07-27 2019-07-29 Address 2410 N FOREST RD, STE 301, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2009-07-27 2013-07-11 Address 7 INDUSTRIAL PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230731004418 2023-07-31 BIENNIAL STATEMENT 2023-07-01
210730002319 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190729060152 2019-07-29 BIENNIAL STATEMENT 2019-07-01
170705006129 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170213006383 2017-02-13 BIENNIAL STATEMENT 2015-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State