Name: | GEORGE'S COLLISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1992 (33 years ago) |
Entity Number: | 1654566 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 3210 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE'S COLLISION INC. | DOS Process Agent | 3210 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
GEORGE S TURNER | Chief Executive Officer | 3210 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 3210 SENECA STREET, WEST SENECA, NY, 14224, 2621, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 3210 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2025-01-08 | Address | 3210 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2010-07-15 | 2014-07-16 | Address | 3210 SENECA STREET, WEST SENECA, NY, 14224, 2621, USA (Type of address: Principal Executive Office) |
2010-07-15 | 2025-01-08 | Address | 3210 SENECA STREET, WEST SENECA, NY, 14224, 2621, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002666 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
201005061216 | 2020-10-05 | BIENNIAL STATEMENT | 2020-07-01 |
180709006821 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160706007238 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140716006204 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State