Search icon

DEMARCO AUTO SERVICE, INC.

Company Details

Name: DEMARCO AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1985 (40 years ago)
Date of dissolution: 27 Dec 2010
Entity Number: 1021480
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 209 W MAIN STREET, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 W MAIN STREET, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
MICHAEL R. DEMARCO Chief Executive Officer 209 W MAIN STREET, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2003-08-25 2007-08-16 Address 209 W. MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1999-08-19 2007-08-16 Address 209 W. MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1999-08-19 2003-08-25 Address 2227 FOSTER VALLEY RD, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office)
1997-07-31 2007-08-16 Address 209 W MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1993-04-13 1999-08-19 Address 2227 FOSTER VALLEY ROAD, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101227000180 2010-12-27 CERTIFICATE OF DISSOLUTION 2010-12-27
070816002778 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051012002446 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030825002410 2003-08-25 BIENNIAL STATEMENT 2003-08-01
010814002484 2001-08-14 BIENNIAL STATEMENT 2001-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State