Search icon

C & S VENTURES WNY, INC.

Company Details

Name: C & S VENTURES WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2011 (14 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 4106875
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 94 HEATHWOOD ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNN E. CASTEEL DOS Process Agent 94 HEATHWOOD ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
LYNN E. CASTEEL JEFFREY A. SCHOENBORN Chief Executive Officer P.O. BOX 2053, WILLIAMSVILLE, NY, United States, 14231

Form 5500 Series

Employer Identification Number (EIN):
452545417
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-08 2023-10-04 Address 94 HEATHWOOD ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2021-06-08 2023-10-04 Address P.O. BOX 2053, WILLIAMSVILLE, NY, 14231, USA (Type of address: Chief Executive Officer)
2019-06-04 2021-06-08 Address 6225 SHERIDAN DRIVE, SUITE 306, WILLIAMVILLE, NY, 14221, USA (Type of address: Service of Process)
2019-06-04 2021-06-08 Address 6225 SHERIDAN DRIVE, SUITE 306, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2013-06-12 2019-06-04 Address 5166 MAIN STREET, SUITE 300, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231004004846 2023-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-04
210608060147 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190604060671 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170612006353 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150603006399 2015-06-03 BIENNIAL STATEMENT 2015-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State