Search icon

SONNY'S SERVICE, INC.

Company Details

Name: SONNY'S SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1988 (37 years ago)
Date of dissolution: 08 Feb 2001
Entity Number: 1248012
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 2368 HAMBURG TPKE., LACKAWANNA, NY, United States, 14218
Principal Address: 2368 HAMBURG TPKE, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES KARAGA Chief Executive Officer 2368 HAMBURG TPKE, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2368 HAMBURG TPKE., LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
1993-05-10 1998-03-12 Address 96 JACKSON STREET, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1993-05-10 1998-03-12 Address 96 JACKSON STREET, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010208000621 2001-02-08 CERTIFICATE OF DISSOLUTION 2001-02-08
980312002598 1998-03-12 BIENNIAL STATEMENT 1998-03-01
940324002031 1994-03-24 BIENNIAL STATEMENT 1994-03-01
930510002680 1993-05-10 BIENNIAL STATEMENT 1993-03-01
B620431-3 1988-03-29 CERTIFICATE OF INCORPORATION 1988-03-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA803J95003
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-18
Description:
SERV
Naics Code:
423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product Or Service Code:
2310: PASSENGER MOTOR VEHICLES

Date of last update: 16 Mar 2025

Sources: New York Secretary of State