Name: | NORTHTOWN HYUNDAI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1987 (38 years ago) |
Entity Number: | 1187703 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHTOWN HYUNDAI INC. | DOS Process Agent | 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
NORMAN SCHREIBER | Chief Executive Officer | 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-23 | 2023-07-12 | Address | 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2007-07-23 | 2023-07-12 | Address | 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 2007-07-23 | Address | 3675 SHERIDAN DRIVE, AMHERST, NY, 14226, 1702, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712001987 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
210708000199 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190703060186 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170703006119 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150729006089 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State