AMERICAN AUTOMOTIVE SERVICES CORPORATION

Name: | AMERICAN AUTOMOTIVE SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1992 (33 years ago) |
Entity Number: | 1670383 |
ZIP code: | 14067 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2350 QUAKER RD, GASPORT, NY, United States, 14067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY JOSEPH SCOTT | DOS Process Agent | 2350 QUAKER RD, GASPORT, NY, United States, 14067 |
Name | Role | Address |
---|---|---|
ROY JOSEPH SCOTT | Chief Executive Officer | 6400 S TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2020-11-02 | Address | 6400 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2002-10-17 | 2006-09-27 | Address | 5737 S TRANSIT / SUITE 3620, LOCKPORT, NY, 14094, 5892, USA (Type of address: Chief Executive Officer) |
2002-10-17 | 2006-09-27 | Address | 5737 S TRANSIT / SUITE 3620, LOCKPORT, NY, 14094, 5892, USA (Type of address: Service of Process) |
2000-10-30 | 2002-10-17 | Address | 450 WEST AVE, LOCKPORT, NY, 14094, 4130, USA (Type of address: Service of Process) |
2000-10-30 | 2002-10-17 | Address | 450 WEST AVE, LOCKPORT, NY, 14094, 4130, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061860 | 2020-11-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001006494 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006687 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006799 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005006403 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State