Search icon

AUTO PLACE INC.

Company Details

Name: AUTO PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1986 (39 years ago)
Entity Number: 1081537
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 8150 MAIN ST, WILLIAMSVILLE, NY, United States, 14231
Address: ATTN DENNIS P CLEARY, 2500 MAIN PL TOWER, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O DUKE HOLZMAN YAEGER & PHOTIADIS DOS Process Agent ATTN DENNIS P CLEARY, 2500 MAIN PL TOWER, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
THOMAS C CULLIGAN Chief Executive Officer 8830 CAMBRIDGE CT, EAST AMHERST, NY, United States, 14051

Form 5500 Series

Employer Identification Number (EIN):
161275843
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-11 2002-05-07 Address ATTN: KEVIN P MALONEY, 2600 MAIN PL TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1996-05-30 1998-05-11 Address ATT: KEVIN P MALONEY, 2600 MAIN PL TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1996-05-30 2010-05-28 Address 8135 MAIN ST, PO BOX 900, WILLIAMSVILLE, NY, 14231, 0900, USA (Type of address: Principal Executive Office)
1993-02-11 1996-05-30 Address 8129 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-02-11 1996-05-30 Address 8129 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120710002327 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100528002027 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080529002438 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060516003014 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040520002032 2004-05-20 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State