Search icon

MCMULLEN'S AUTOMOTIVE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCMULLEN'S AUTOMOTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1963 (62 years ago)
Date of dissolution: 19 Oct 2015
Entity Number: 159510
ZIP code: 14132
County: Niagara
Place of Formation: New York
Address: 5022 SHAWNEE ROAD, SANBORN, NY, United States, 14132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN D MCMULLEN DOS Process Agent 5022 SHAWNEE ROAD, SANBORN, NY, United States, 14132

Chief Executive Officer

Name Role Address
STEPHEN D. MCMULLEN Chief Executive Officer 5022 SHAWNEE ROAD, SANBORN, NY, United States, 14132

History

Start date End date Type Value
2005-10-18 2012-10-03 Address 7724 BUFFALO AVE, NIAGARA FALLS, NY, 14304, 4134, USA (Type of address: Principal Executive Office)
2005-10-18 2012-10-03 Address 7724 BUFFALO AVE, NIAGARA FALLS, NY, 14304, 4134, USA (Type of address: Chief Executive Officer)
2005-10-18 2012-10-03 Address 7725 BUFFALO AVE, NIAGARA FALLS, NY, 14304, 4134, USA (Type of address: Service of Process)
1993-04-02 2005-10-18 Address 7724 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1993-04-02 2005-10-18 Address 7724 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151019000366 2015-10-19 CERTIFICATE OF DISSOLUTION 2015-10-19
121003002237 2012-10-03 BIENNIAL STATEMENT 2011-08-01
20090812068 2009-08-12 ASSUMED NAME CORP INITIAL FILING 2009-08-12
051018002686 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030804002384 2003-08-04 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State