Search icon

W. J. COX ASSOCIATES, INC.

Company Details

Name: W. J. COX ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1979 (46 years ago)
Entity Number: 560569
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD G. WRIGHT Chief Executive Officer 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
W. J. COX ASSOCIATES, INC. DOS Process Agent 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, United States, 14031

Form 5500 Series

Employer Identification Number (EIN):
161125740
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, 2093, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2021-05-04 2024-01-05 Address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, 2093, USA (Type of address: Service of Process)
2000-05-26 2024-01-05 Address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, 2093, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105002968 2024-01-05 BIENNIAL STATEMENT 2024-01-05
210504061169 2021-05-04 BIENNIAL STATEMENT 2021-05-01
20200121010 2020-01-21 ASSUMED NAME LLC INITIAL FILING 2020-01-21
190501060338 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006041 2017-05-01 BIENNIAL STATEMENT 2017-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State