Search icon

MISKULY KOWALCZYK INC.

Company Details

Name: MISKULY KOWALCZYK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1984 (41 years ago)
Entity Number: 941656
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 501 JOHN JAMES AUDUBON PARKWAY, SUITE 102, AMHERST, NY, United States, 14228
Principal Address: 501 John James Audubon Parkway, Suite 102, Amherst, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. MISKULY Chief Executive Officer 501 JOHN JAMES AUDUBON PARKWAY, SUITE 102, AMHERST, NY, United States, 14228

Agent

Name Role Address
MICHAEL J. MISKULY Agent 501 JOHN JAMES AUDUBON PARKWAY, SUITE 102, AMHERST, NY, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 JOHN JAMES AUDUBON PARKWAY, SUITE 102, AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
161236174
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-25 2024-10-31 Address 501 JOHN JAMES AUDUBON PARKWAY, SUITE 102, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2024-10-25 2024-10-31 Address 501 JOHN JAMES AUDUBON PARKWAY, SUITE 102, AMHERST, NY, 14228, USA (Type of address: Registered Agent)
2024-10-25 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-31 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031001029 2024-10-31 BIENNIAL STATEMENT 2024-10-31
241025001854 2024-10-25 CERTIFICATE OF AMENDMENT 2024-10-25
200819000559 2020-08-19 CERTIFICATE OF CHANGE 2020-08-19
B477244-3 1987-03-30 CERTIFICATE OF AMENDMENT 1987-03-30
B139310-3 1984-09-06 CERTIFICATE OF INCORPORATION 1984-09-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State