ZIGROSSI PONTIAC BUICK GMC, INC.

Name: | ZIGROSSI PONTIAC BUICK GMC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1992 (33 years ago) |
Date of dissolution: | 06 Mar 2014 |
Entity Number: | 1628451 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 5069 E MAIN ST, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY R. ZIGROSSI | Chief Executive Officer | 5 NARAMORE DRIVE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5069 E MAIN ST, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-07 | 2008-04-09 | Address | 4143 RIDGE RD, ELBA, NY, 14058, USA (Type of address: Chief Executive Officer) |
1992-04-13 | 1996-05-07 | Address | 44 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306000631 | 2014-03-06 | CERTIFICATE OF DISSOLUTION | 2014-03-06 |
100419002433 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080409002616 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060414002594 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040414002672 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State