Search icon

TRANSITOWNE DODGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSITOWNE DODGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1998 (27 years ago)
Entity Number: 2224270
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: 7408 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
TRANSITOWNE DODGE, INC. DOS Process Agent 7408 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JAMES M. HILLERY Chief Executive Officer 7408 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2000-03-20 2019-12-05 Address 7408 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-02-02 2019-12-05 Address ATTN: RICHARD F. CAMPBELL, ESQ, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205060186 2020-02-05 BIENNIAL STATEMENT 2020-02-01
191205060065 2019-12-05 BIENNIAL STATEMENT 2018-02-01
140408002114 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120327002569 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100414002153 2010-04-14 BIENNIAL STATEMENT 2010-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-03-09
Type:
Complaint
Address:
2408 TRANSIT RD, Amherst, NY, 14221
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BIGGROSS.COM, INC.
Party Role:
Plaintiff
Party Name:
TRANSITOWNE DODGE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State