AUTO LOCATORS INC.

Name: | AUTO LOCATORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1994 (31 years ago) |
Entity Number: | 1820767 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 56 RODNEY LANE, ROCHESTER, NY, United States, 14625 |
Principal Address: | 772 RIDGE RD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AUTO LOCATORS INC. | DOS Process Agent | 56 RODNEY LANE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
ANTHONY R FORGIONE | Chief Executive Officer | 772 RIDGE RD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-30 | 2020-05-18 | Address | 772 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2000-07-11 | 2002-05-30 | Address | 39 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1997-01-24 | 2000-07-11 | Address | 39 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1997-01-24 | 2002-05-30 | Address | 39 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1997-01-24 | 2002-05-30 | Address | 39 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518060510 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
180515006259 | 2018-05-15 | BIENNIAL STATEMENT | 2018-05-01 |
160510006974 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140811006288 | 2014-08-11 | BIENNIAL STATEMENT | 2014-05-01 |
120509006251 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State