Search icon

CULLIGAN SUZUKI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CULLIGAN SUZUKI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1986 (39 years ago)
Date of dissolution: 05 Feb 2008
Entity Number: 1132875
ZIP code: 14231
County: Erie
Place of Formation: New York
Address: 8129 MAIN ST., WILLIAMSVILLE, NY, United States, 14231
Principal Address: 224 VILLAGE POINTE LANE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8129 MAIN ST., WILLIAMSVILLE, NY, United States, 14231

Chief Executive Officer

Name Role Address
JAMES M CULLIGAN Chief Executive Officer 224 VILLAGE POINTE LANE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1993-02-01 1997-01-07 Address 65 LEBRUN CIRCLE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-02-01 1997-01-07 Address 65 LEBRUN CIRCLE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1993-02-01 2002-11-20 Address 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1986-12-24 1993-02-01 Address 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080205001014 2008-02-05 CERTIFICATE OF DISSOLUTION 2008-02-05
050120002588 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021120002078 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001228002336 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981223002007 1998-12-23 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State