Name: | LAWLER & WITKOWSKI, CPA'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1985 (40 years ago) |
Entity Number: | 975958 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 2250 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE M. LAWLER | Chief Executive Officer | 175 RICHFIELD RD., WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LAWLER & WITKOWSKI, CPA'S, P.C. | DOS Process Agent | 2250 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-17 | 2021-02-01 | Address | 2250 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2003-02-06 | 2005-03-17 | Address | 5762 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2001-02-12 | 2003-02-06 | Address | 5762 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2001-02-12 | 2003-02-06 | Address | 5762 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1997-02-24 | 2001-02-12 | Address | 5762 MAIN ST, WILLIAMSVILLE, NY, 14221, 5587, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061223 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
151023006165 | 2015-10-23 | BIENNIAL STATEMENT | 2015-02-01 |
130205006280 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110308002809 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090217002011 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State