Name: | AMERICAN AUTOMOTIVE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1995 (30 years ago) |
Entity Number: | 1899983 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 452 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Address: | 452 Lee Road, Diamond Shield, Rochester, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN AUTOMOTIVE CORPORATION | DOS Process Agent | 452 Lee Road, Diamond Shield, Rochester, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
BEAU GRINGER | Chief Executive Officer | 452 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 452 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2021-04-12 | 2024-09-25 | Address | 452 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2019-03-18 | 2024-09-25 | Address | 452 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2018-10-30 | 2021-04-12 | Address | 452 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2017-06-05 | 2018-10-30 | Address | 898 MEADOW RIDGE LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925003890 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
210412060590 | 2021-04-12 | BIENNIAL STATEMENT | 2021-03-01 |
190318060264 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
181030000027 | 2018-10-30 | CERTIFICATE OF CHANGE | 2018-10-30 |
170605007266 | 2017-06-05 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State