BRUCE'S AUTOMOTIVE & COLLISION, INC.

Name: | BRUCE'S AUTOMOTIVE & COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1965 (60 years ago) |
Date of dissolution: | 29 Jun 2015 |
Entity Number: | 191238 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 60 HEILER DR, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 HEILER DR, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
BRUCE R PUTNEY | Chief Executive Officer | 60 HEILER DR, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2007-09-19 | Address | 60 HEILER DR, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
1995-03-22 | 2007-09-19 | Address | 60 HEILER DR, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 2007-09-19 | Address | 60 HEILER DR, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
1995-03-22 | 1999-10-15 | Address | 518 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
1965-09-29 | 1995-03-22 | Address | 518 MAIN ST., EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150629001056 | 2015-06-29 | CERTIFICATE OF DISSOLUTION | 2015-06-29 |
130924002056 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
110914002040 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090903002607 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
070919002526 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State