KLEMCZYK ASSOCIATES INC.

Name: | KLEMCZYK ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1978 (47 years ago) |
Date of dissolution: | 20 Dec 2013 |
Entity Number: | 472355 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 W CAMPUS DRIVE, SNYDER, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN E. KLEMCZYK | DOS Process Agent | 28 W CAMPUS DRIVE, SNYDER, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
STEVEN E. KLEMCZYK | Chief Executive Officer | 28 W CAMPUS DRIVE, SNYDER, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 2008-01-31 | Address | 28 WEST CAMPUS DRIVE, SNYDER, NY, 14226, 2532, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2008-01-31 | Address | 28 WEST CAMPUS DRIVE, SNYDER, NY, 14226, 2532, USA (Type of address: Principal Executive Office) |
1993-03-29 | 2008-01-31 | Address | 28 WEST CAMPUS DRIVE, SNYDER, NY, 14226, 2532, USA (Type of address: Service of Process) |
1978-02-15 | 1993-03-29 | Address | 506 ELLICOTT SQ. BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131220000999 | 2013-12-20 | CERTIFICATE OF DISSOLUTION | 2013-12-20 |
20120824054 | 2012-08-24 | ASSUMED NAME CORP INITIAL FILING | 2012-08-24 |
120313002176 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
100301002156 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080131002468 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State