CATALANO MOTORS, INC.

Name: | CATALANO MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1967 (58 years ago) |
Entity Number: | 206646 |
ZIP code: | 14006 |
County: | Erie |
Place of Formation: | New York |
Address: | 9935 HARDPAN RD, ANGOLA, NY, United States, 14006 |
Principal Address: | 9935 HARDPAN ROAD, ANGOLA, NY, United States, 14006 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS CATALANO | Chief Executive Officer | 9935 HARDPAN RD, ANGOLA, NY, United States, 14006 |
Name | Role | Address |
---|---|---|
CATALANO MOTORS, INC. | DOS Process Agent | 9935 HARDPAN RD, ANGOLA, NY, United States, 14006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 9935 HARDPAN RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-10 | Address | 9935 HARDPAN RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-02-08 | 2023-02-08 | Address | 9935 HARDPAN RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-10 | Address | 9935 HARDPAN RD, ANGOLA, NY, 14006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002218 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230208001506 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210201060039 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190701002023 | 2019-07-01 | BIENNIAL STATEMENT | 2019-02-01 |
130208006324 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State