TOWNE BUICK, INC.

Name: | TOWNE BUICK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1990 (35 years ago) |
Entity Number: | 1465910 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 5411 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
TOWNE BUICK, INC. | DOS Process Agent | 5411 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
STEVEN CAPPELLINO | Chief Executive Officer | 5411 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-17 | 2016-08-15 | Address | 5411 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1996-09-17 | 2020-08-13 | Address | 5411 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1993-09-27 | 1996-09-17 | Address | 5411 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1993-04-07 | 1996-09-17 | Address | MOTORS HOLDING DIVISION,GMCORP, 1 PENN CENTER WEST STE 401, PITTSBURGH, PA, 15276, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1996-09-17 | Address | 260 INDEPENDANCE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200813060293 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180808006629 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160815006325 | 2016-08-15 | BIENNIAL STATEMENT | 2016-08-01 |
150316006373 | 2015-03-16 | BIENNIAL STATEMENT | 2014-08-01 |
120814006096 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State