Search icon

MUSSACHIO ARCHITECTS P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MUSSACHIO ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (43 years ago)
Entity Number: 747622
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 30 North Forest Road, Williamsville, NY, United States, 14221
Principal Address: 30 N FOREST RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY C. MUSSACHIO Chief Executive Officer MARC C. MUSSACHIO, 30 N. FOREST RD., WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ANTHONY C MUSSACHIO DOS Process Agent 30 North Forest Road, Williamsville, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
1481488
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0963215
State:
KENTUCKY
Type:
Headquarter of
Company Number:
001657140
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1125831
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-02 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-12-02 2024-12-02 Address MARC C. MUSSACHIO, 30 N. FOREST RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-10-17 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2020-12-02 2024-12-02 Address 30 NORTH FOREST ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004315 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205001201 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201202060796 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006987 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007183 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State