Search icon

STATESIDE MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STATESIDE MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1958 (67 years ago)
Entity Number: 110828
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: WILLIAM P MC FADDEN, 170 WASHINGTON ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM P MC FADDEN Chief Executive Officer 1700 WASHINGTON ST, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAM P MC FADDEN, 170 WASHINGTON ST, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1992-11-25 2002-08-09 Address 839 FOOTE AVE, JAMESTOWN, NY, 14702, 2030, USA (Type of address: Chief Executive Officer)
1992-11-25 2002-08-09 Address 839 FOOTE AVE, JAMESTOWN, NY, 14702, 2030, USA (Type of address: Principal Executive Office)
1992-11-25 2002-08-09 Address 839 FOOTE AVE, JAMESTOWN, NY, 14702, 2030, USA (Type of address: Service of Process)
1958-05-05 1992-11-25 Address 501 FOOTE AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080804002285 2008-08-04 BIENNIAL STATEMENT 2008-05-01
040520002034 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020809002071 2002-08-09 BIENNIAL STATEMENT 2002-05-01
930629002230 1993-06-29 BIENNIAL STATEMENT 1993-05-01
921125002099 1992-11-25 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-05-30
Type:
Complaint
Address:
839 FOOTE AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State