CASULLO'S AUTOMOTIVE SERVICE INC.

Name: | CASULLO'S AUTOMOTIVE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1991 (35 years ago) |
Entity Number: | 1509818 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 2783 ELMWOOD AVE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO J CASULLO | Chief Executive Officer | 2783 ELMWOOD AVE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
CASULLO'S AUTOMOTIVE SERVICE INC. | DOS Process Agent | 2783 ELMWOOD AVE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 2783 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2025-03-03 | Address | 2783 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-04 | 2024-10-04 | Address | 2783 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2025-03-03 | Address | 2783 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000441 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241004001627 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
130205007219 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110217002343 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090130003301 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State