Name: | CAN-AM AUTO IMPORTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1994 (31 years ago) |
Entity Number: | 1841391 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 1304 MILITARY RD, UNIT 2, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT W. BOGGS | DOS Process Agent | 1304 MILITARY RD, UNIT 2, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
SCOTT W. BOGGS | Chief Executive Officer | 1304 MILITARY RD, UNIT 2, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 1304 MILITARY RD, UNIT 2, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2013-07-10 | 2024-10-14 | Address | 1304 MILITARY RD, UNIT 2, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
2013-07-10 | 2024-10-14 | Address | 1304 MILITARY RD, UNIT 2, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2013-07-10 | Address | 1300 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2013-07-10 | Address | 1300 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014000922 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
130710002433 | 2013-07-10 | BIENNIAL STATEMENT | 2012-08-01 |
041005002427 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
000828002157 | 2000-08-28 | BIENNIAL STATEMENT | 2000-08-01 |
980817002297 | 1998-08-17 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State