Search icon

HASKINS AUTO CENTER, INC.

Company Details

Name: HASKINS AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1964 (61 years ago)
Date of dissolution: 01 Apr 2010
Entity Number: 177465
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO BOX 3009, SYRACUSE, NY, United States, 13220
Principal Address: 6881 WOODCHUCK HILL RD, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3009, SYRACUSE, NY, United States, 13220

Chief Executive Officer

Name Role Address
R J HASKINS Chief Executive Officer PO BOX 3009, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
2006-05-23 2008-07-15 Address 3811 1/2 BREWERTON RD, PO BOX 3009, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2006-05-23 2008-07-15 Address 3811 1/2 BREWERTON RD, PO BOX 3009, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2006-05-23 2008-07-15 Address 3811 1/2 BREWERTON RD, PO BOX 3009, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2004-07-02 2006-05-23 Address 3811 1/2 BREWERTON RD, PO BOX 326, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2004-07-02 2006-05-23 Address 3811 1/2 BREWERTON RD, PO BOX 326, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100401000467 2010-04-01 CERTIFICATE OF DISSOLUTION 2010-04-01
080715002595 2008-07-15 BIENNIAL STATEMENT 2008-06-01
060523003267 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040702002191 2004-07-02 BIENNIAL STATEMENT 2004-06-01
021016000682 2002-10-16 CERTIFICATE OF AMENDMENT 2002-10-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State