Search icon

AUTO BATH OF SPENCERPORT, INC.

Company Details

Name: AUTO BATH OF SPENCERPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1995 (29 years ago)
Date of dissolution: 17 Oct 2003
Entity Number: 1957193
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 1401 JORPARK CIR, SPENCERPORT, NY, United States, 14559
Principal Address: 1401 JORPARK CIRCLE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED D SPAZIANO Chief Executive Officer PO BOX 64464, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1401 JORPARK CIR, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
1997-09-12 2002-09-12 Address 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, 1119, USA (Type of address: Chief Executive Officer)
1997-09-12 2002-09-12 Address 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, 1119, USA (Type of address: Principal Executive Office)
1997-09-12 2003-09-15 Address 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, 1119, USA (Type of address: Service of Process)
1995-09-18 1997-09-12 Address 21 UNION HILL DRIVE / SUITE A, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031017000069 2003-10-17 CERTIFICATE OF DISSOLUTION 2003-10-17
030915002696 2003-09-15 BIENNIAL STATEMENT 2003-09-01
020912002260 2002-09-12 AMENDMENT TO BIENNIAL STATEMENT 2001-09-01
010831002525 2001-08-31 BIENNIAL STATEMENT 2001-09-01
990922002487 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970912002313 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950918000327 1995-09-18 CERTIFICATE OF INCORPORATION 1995-09-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State