COMPLETE AUTO NETWORK, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2700 WILLIAM ST, BUFFALO, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
THERESA D'ANGELO | Chief Executive Officer | 2700 WILLIAM ST, BUFFALO, NY, United States, 14227 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State