Search icon

5500 WILLIAMSVILLE CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 5500 WILLIAMSVILLE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2014 (12 years ago)
Entity Number: 4507755
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1600 Main Place Tower, 350 Main Street, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
C/O ZDARSKY SAWICKI & AGOSTINELLI LLP DOS Process Agent 1600 Main Place Tower, 350 Main Street, BUFFALO, NY, United States, 14202

Unique Entity ID

Unique Entity ID:
W1LDDH685F87
CAGE Code:
73SB2
UEI Expiration Date:
2026-01-21

Business Information

Activation Date:
2025-01-23
Initial Registration Date:
2014-04-07

Commercial and government entity program

CAGE number:
73SB2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
ANDREW DEVINCENTIS

Legal Entity Identifier

LEI Number:
549300HBBRLBI2DEMH25

Registration Details:

Initial Registration Date:
2014-01-14
Next Renewal Date:
2021-10-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-12-21 2024-04-02 Address 350 MAIN STREET SUITE 1600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2014-01-02 2016-12-21 Address 298 MAIN STREET SUITE 404, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003296 2024-04-02 BIENNIAL STATEMENT 2024-04-02
200106060536 2020-01-06 BIENNIAL STATEMENT 2020-01-01
191210000687 2019-12-10 CERTIFICATE OF PUBLICATION 2019-12-10
191209060140 2019-12-09 BIENNIAL STATEMENT 2018-01-01
161221000298 2016-12-21 CERTIFICATE OF CHANGE (BY AGENT) 2016-12-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State