Search icon

CARS BY PHONE, INC.

Company Details

Name: CARS BY PHONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1966 (59 years ago)
Entity Number: 202468
ZIP code: 14425
County: Monroe
Place of Formation: New York
Address: 6215 RTE 96, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6215 RTE 96, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
PETER F HAIDT Chief Executive Officer 6215 RTE 96, FARMINGTON, NY, United States, 14425

Form 5500 Series

Employer Identification Number (EIN):
160919299
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-30 2008-10-01 Address 3955 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1995-06-30 2008-10-01 Address PO BOX 20340, ROCHESTER, NY, 14602, USA (Type of address: Chief Executive Officer)
1995-06-30 2008-10-01 Address PO BOX 20340, ROCHESTER, NY, 14602, USA (Type of address: Service of Process)
1975-11-18 1997-05-02 Name HOLTZ MOTORCYCLES, INC.
1975-11-18 1995-06-30 Address 411 POWERS BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141030006285 2014-10-30 BIENNIAL STATEMENT 2014-09-01
110103002132 2011-01-03 BIENNIAL STATEMENT 2010-09-01
081001002380 2008-10-01 BIENNIAL STATEMENT 2008-09-01
060901002347 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041021002421 2004-10-21 BIENNIAL STATEMENT 2004-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State