Entity Number 837708
Status Active
NameS&P ASSOCIATES INC.
CountyErie
Date of registration 26 Apr 1983 (41 years ago) 26 Apr 1983
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 865, DERBY, NY, United States, 14047
Address ZIP code 14047
Principal Address 1293 STURGEON POINT, DERBY, NY, United States, 14047
Principal Address ZIP code 14047
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PAUL SCHULZ
DOS Process Agent
PO BOX 865, DERBY, NY, United States, 14047
ARTHUR PETCH
Chief Executive Officer
BOX 865, DERBY, NY, United States, 14047
1997-05-30
2003-04-08
Address
BOX 865, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
1997-05-30
2003-04-08
Address
BOX 865, 1293 STURGEON PT, DERBY, NY, 14047, USA (Type of address: Principal Executive Office)
1997-05-30
2007-05-09
Address
BOX 865, DERBY, NY, 14047, USA (Type of address: Service of Process)
1995-05-31
1997-05-30
Address
3719 ABBOTT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1995-05-31
1997-05-30
Address
ARTHUR J PETCH, 3719 ABBOTT, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1983-04-26
1997-05-30
Address
3976 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
140813002060
2014-08-13
BIENNIAL STATEMENT
2013-04-01
110608002396
2011-06-08
BIENNIAL STATEMENT
2011-04-01
090417002920
2009-04-17
BIENNIAL STATEMENT
2009-04-01
070509002777
2007-05-09
BIENNIAL STATEMENT
2007-04-01
050614002208
2005-06-14
BIENNIAL STATEMENT
2005-04-01
030408002745
2003-04-08
BIENNIAL STATEMENT
2003-04-01
010705002417
2001-07-05
BIENNIAL STATEMENT
2001-04-01
970530002358
1997-05-30
BIENNIAL STATEMENT
1997-04-01
950531002215
1995-05-31
BIENNIAL STATEMENT
1993-04-01
A973899-2
1983-04-26
CERTIFICATE OF INCORPORATION
1983-04-26
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts