KIRCHMEYER & ASSOCIATES, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | KIRCHMEYER & ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 11 Apr 2011 |
Branch of: | KIRCHMEYER & ASSOCIATES, INC., NEW YORK (Company Number 1831585) |
Business ALEI: | 1034660 |
Annual report due: | 10 Apr 2014 |
Place of Formation: | NEW YORK |
E-Mail: | bwaltenbaugh@kirchmeyer.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES A. KIRCHMEYER | Officer | 40 GARDENVILLE PKWY, STE. 100, BUFFALO, NY, 14224, United States | 482 FILLMORE AVE., EAST AURORA, NY, 14052, United States |
THOMAS J. KIRCHMEYER | Officer | 40 GARDENVILLE PKWY, STE. 100, BUFFALO, NY, 14224, United States | 217 UNION ST., HAMBURG, NY, 14075, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004996597 | 2013-12-06 | 2013-12-06 | Withdrawal | Certificate of Withdrawal | - |
0004832833 | 2013-04-03 | - | Annual Report | Annual Report | 2013 |
0004710402 | 2012-08-30 | 2012-08-30 | Change of Agent Address | Agent Address Change | - |
0004641771 | 2012-05-25 | - | Annual Report | Annual Report | 2012 |
0004468863 | 2011-11-04 | 2011-11-04 | Change of Agent | Agent Change | - |
0004357194 | 2011-04-11 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information