Search icon

BRODY, WEISS, ZUCARELLI & URBANEK CPAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRODY, WEISS, ZUCARELLI & URBANEK CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Jul 1984 (41 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 933884
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5214 MAIN STREET, SUITE 200, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRODY, WEISS, ZUCARELLI & URBANEK CPAS, P.C. DOS Process Agent 5214 MAIN STREET, SUITE 200, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JON V. ZUCARELLI Chief Executive Officer 5214 MAIN STREET, SUITE 200, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161233795
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-05 2016-07-01 Address 2495 KENSINGTON AVE., AMHERST, NY, 14226, 4929, USA (Type of address: Service of Process)
2012-07-05 2016-07-01 Address 2495 KENSINGTON AVE., AMHERST, NY, 14226, 4929, USA (Type of address: Chief Executive Officer)
2012-07-05 2016-07-01 Address 2495 KENSINGTON AVE., AMHERST, NY, 14226, 4929, USA (Type of address: Principal Executive Office)
1993-02-23 2012-07-05 Address 2495 KENSINGTON AVE., BUFFALO, NY, 14226, 4929, USA (Type of address: Principal Executive Office)
1993-02-23 2012-07-05 Address 2495 KENSINGTON AVE., BUFFALO, NY, 14226, 4929, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180724001282 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
160701006084 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120705006462 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100802002209 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080718003589 2008-07-18 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State