2023-11-15
|
2023-11-15
|
Address
|
2452 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2018-11-01
|
2019-07-11
|
Name
|
CORTESE FORD, INC.
|
2016-06-08
|
2023-11-15
|
Address
|
2452 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2012-01-03
|
2023-11-15
|
Address
|
ATTN: PRESIDENT, 2500 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2012-01-03
|
2018-11-01
|
Name
|
CORTESE FORD LINCOLN, INC.
|
2010-12-29
|
2012-01-03
|
Address
|
ATTENTION: PRESIDENT, 2452 W. HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2010-12-29
|
2012-01-03
|
Name
|
CORTESE LINCOLN, INC.
|
2006-02-27
|
2010-12-29
|
Address
|
2452 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
2006-02-27
|
2016-06-08
|
Address
|
2452 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2001-06-21
|
2006-02-27
|
Address
|
PATRICK CORTESE, 2440 WEST HEN RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
|
1993-02-04
|
2006-02-27
|
Address
|
2440 WEST HEN RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
1993-02-04
|
2001-06-21
|
Address
|
2440 WEST HEN RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
|
1993-02-04
|
2006-02-27
|
Address
|
2440 WEST HEN RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
1985-06-27
|
1993-02-04
|
Address
|
2440 WEST HENRIETTA RD, ATTN: PRESIDENT, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
|
1985-06-27
|
2023-11-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1985-06-27
|
2010-12-29
|
Name
|
CORTESE LINCOLN-MERCURY, INC.
|