Search icon

CROWELL AUTO SUPPLY, INC.

Company Details

Name: CROWELL AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1961 (64 years ago)
Date of dissolution: 22 Apr 2009
Entity Number: 135769
ZIP code: 14129
County: Erie
Place of Formation: New York
Address: 10732 NORTH RD, PERRYBURG, NY, United States, 14129
Principal Address: 10732 NORTH RD, PERRYSVURG, NY, United States, 14129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10732 NORTH RD, PERRYBURG, NY, United States, 14129

Chief Executive Officer

Name Role Address
RICHARD LOEHR Chief Executive Officer 10732 NORTH RD, PERRYSBURG, NY, United States, 14129

History

Start date End date Type Value
1999-03-02 2009-01-30 Address 14722 ALDRICH ST, GOWANDA, NY, 14070, 9702, USA (Type of address: Principal Executive Office)
1997-03-14 2009-01-30 Address 14722 ALDRICH ST, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1997-03-14 1999-03-02 Address 14722 ALDRICH ST, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office)
1997-03-14 2009-01-30 Address 14722 ADRICH ST, GOWANDA, NY, 14070, USA (Type of address: Service of Process)
1994-02-24 1997-03-14 Address 35 MAIN STREET, GOWANDA, NY, 14070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090422000774 2009-04-22 CERTIFICATE OF DISSOLUTION 2009-04-22
090130002949 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070314002605 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050318002793 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030128002189 2003-01-28 BIENNIAL STATEMENT 2003-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State