Search icon

GAMBINO FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAMBINO FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1958 (67 years ago)
Date of dissolution: 01 Nov 2011
Entity Number: 169934
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: PO BOX 1610, LOCKPORT, NY, United States, 14095
Principal Address: 6157 S TRANSIT RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1610, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
PATRICK J GAMBINO Chief Executive Officer 6157 S TRANSIT RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1975-09-09 1983-09-26 Name JOHN GAMBINO FORD, INC.
1975-09-09 1986-12-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1958-01-23 1975-09-09 Name LOCKPORT MOTORS, INC.
1958-01-23 1995-02-27 Address 51 S. TRANSIT ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111101000903 2011-11-01 CERTIFICATE OF DISSOLUTION 2011-11-01
100212002253 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080222002334 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060202003195 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040107002713 2004-01-07 BIENNIAL STATEMENT 2004-01-01

Court Cases

Court Case Summary

Filing Date:
1999-02-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GAMBINO FORD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State