EMPIRE AUTOMOTIVE OF WESTERN NEW YORK, INC.

Name: | EMPIRE AUTOMOTIVE OF WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1987 (38 years ago) |
Entity Number: | 1222624 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 5383 BROADWAY, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL A FAHY | Chief Executive Officer | 6955 SCHERFF ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5383 BROADWAY, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-03 | 2006-01-24 | Address | 23 SOUTHRIDGE DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 2006-01-24 | Address | 23 SOUTHRIDGE DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1987-12-29 | 1994-02-03 | Address | 23 SOUTHRIDGE DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231002050 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
111220002182 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091216002793 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071220002658 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060124002763 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State