ACTION AUTO WRECKING CORPORATION

Name: | ACTION AUTO WRECKING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1990 (35 years ago) |
Date of dissolution: | 27 Dec 2022 |
Entity Number: | 1491466 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 36 laconia pkwy, ROCHESTER, NY, United States, 14618 |
Principal Address: | 36 Laconia pkwy, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE R. SULLIVAN | Chief Executive Officer | 36 LACONIA PKWY, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
ACTION AUTO WRECKING CORPORATION | DOS Process Agent | 36 laconia pkwy, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-25 | 1998-11-04 | Address | 2996 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, 2522, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1998-11-04 | Address | 2996 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, 2522, USA (Type of address: Principal Executive Office) |
1993-05-25 | 1998-11-04 | Address | 2996 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, 2522, USA (Type of address: Service of Process) |
1990-11-28 | 1993-05-25 | Address | 2996 WEST HENRIETTA ROAD, COUNTY OF MONROE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227000767 | 2022-12-27 | CERTIFICATE OF MERGER | 2022-12-27 |
221115003035 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
121120006033 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
110314002387 | 2011-03-14 | BIENNIAL STATEMENT | 2010-11-01 |
081113002762 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State