Search icon

COMPLETE AUTO NETWORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE AUTO NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1994 (31 years ago)
Entity Number: 1839004
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2700 WILLIAM ST, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2700 WILLIAM ST, BUFFALO, NY, United States, 14227

Chief Executive Officer

Name Role Address
THERESA D'ANGELO Chief Executive Officer 2700 WILLIAM ST, BUFFALO, NY, United States, 14227

Links between entities

Type:
Headquarter of
Company Number:
CORP_57943394
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161464021
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-19 2004-08-18 Address 1199 HARLEM RD, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
1996-08-19 2004-08-18 Address 3400 CALVANO DR, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1996-08-19 2004-08-18 Address 1190 HARLEM RD, BUFFALO, NY, 14227, USA (Type of address: Service of Process)
1994-07-25 1996-08-19 Address 1199 HARLEM ROAD, BUFFALO, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100726002350 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080717002805 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060711002126 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040818002218 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020718002471 2002-07-18 BIENNIAL STATEMENT 2002-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State