B & C AUTO SERVICE, INC.

Name: | B & C AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1989 (36 years ago) |
Entity Number: | 1363017 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 725 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MCGRATH | Chief Executive Officer | 10 ALBION OVAL, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-12 | 2011-06-13 | Address | 10 ALBION OVAL, KATONAH, NY, 10541, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2007-07-12 | Address | 100 LAKE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2007-07-12 | Address | ROUTE 6 & CLARK PL, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1993-02-19 | 2001-06-26 | Address | 700 UNION VALLEY RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2007-07-12 | Address | ROUTE 6 & CLARK PLACE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130702002306 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110613002973 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090727002489 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
070712002799 | 2007-07-12 | BIENNIAL STATEMENT | 2007-06-01 |
050822002009 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State