Search icon

REDING AUTO CENTRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REDING AUTO CENTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1992 (33 years ago)
Date of dissolution: 17 Oct 2011
Entity Number: 1646305
ZIP code: 14070
County: Erie
Place of Formation: New York
Address: THOMAS L. REDING, PRESIDENT, 15 WEST MAIN STREET, GOWANDA, NY, United States, 14070
Principal Address: 14347 COLLINS CTR-ZOAR RD., COLLINS, NY, United States, 14034

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS L. REDING, PRESIDENT, 15 WEST MAIN STREET, GOWANDA, NY, United States, 14070

Chief Executive Officer

Name Role Address
THOMAS L. REDING, PRESIDENT Chief Executive Officer 15 WEST MAIN STREET, GOWANDA, NY, United States, 14070

Form 5500 Series

Employer Identification Number (EIN):
161419098
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-19 2000-06-15 Address 14150 SCHOOL STREET, COLLINS, NY, 14034, 0211, USA (Type of address: Chief Executive Officer)
1994-04-19 2000-06-15 Address 14150 SCHOOL STREET, COLLINS, NY, 14034, 0211, USA (Type of address: Principal Executive Office)
1994-04-19 2000-06-15 Address 14150 SCHOOL STREET, COLLINS, NY, 14034, 0211, USA (Type of address: Service of Process)
1992-06-23 1994-04-19 Address 14150 SCHOOL STREET, COLLINS, NY, 14034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111017000497 2011-10-17 CERTIFICATE OF DISSOLUTION 2011-10-17
080606002822 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060525003141 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040629002409 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020821002181 2002-08-21 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State