Search icon

R.A. MERCER & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Branch

Company Details

Entity Name: R.A. MERCER & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Sep 2008 (16 years ago)
Branch of: R.A. MERCER & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C., NEW YORK (Company Number 902508)
Date of dissolution: 25 Jan 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: F08000003915
FEI/EIN Number 16-1207156
Address: 6455 LAKE AVENUE, ORCHARD PARK, NY 14127
Mail Address: 6455 LAKE AVENUE, ORCHARD PARK, NY 14127
Place of Formation: NEW YORK

Chairman

Name Role Address
DAVIS, JOHN J. Chairman 21 RACHEL LANE, SPRINGVILLE, NY 14141

President

Name Role Address
DAVIS, JOHN J. President 21 RACHEL LANE, SPRINGVILLE, NY 14141

Vice Chairman

Name Role Address
FRANK, KENNETH S. Vice Chairman 7326 CONNOISARAULEY RD., EAST OTTO, NY 14729

Vice President

Name Role Address
FRANK, KENNETH S. Vice President 7326 CONNOISARAULEY RD., EAST OTTO, NY 14729

Director

Name Role Address
BRIDGES, CATHIE J. Director PO BOX 4, EAST OTTO, NY 14729
LIS, ROGER Director 100 KLAS AVE., WEST SENECA, NY 14224
LARRACUENTE, KATHRYN A. Director 2428 E. RIVER RD., GRAND ISLAND, NY 14072
JAGODA, JULIE L. Director 34 ELM ST, SPRINGVILLE, NY 14141

Secretary

Name Role Address
LIS, ROGER Secretary 100 KLAS AVE., WEST SENECA, NY 14224

Treasurer

Name Role Address
LARRACUENTE, KATHRYN A. Treasurer 2428 E. RIVER RD., GRAND ISLAND, NY 14072

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 6455 LAKE AVENUE, ORCHARD PARK, NY 14127 No data
CHANGE OF MAILING ADDRESS 2010-01-25 6455 LAKE AVENUE, ORCHARD PARK, NY 14127 No data

Documents

Name Date
Withdrawal 2010-01-25
ANNUAL REPORT 2009-04-24
Foreign Profit 2008-09-08

Date of last update: 26 Jan 2025

Sources: Florida Department of State