AUBURN AUTOMOTIVE ALIGNMENT & REPAIRS, INC.

Name: | AUBURN AUTOMOTIVE ALIGNMENT & REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1998 (27 years ago) |
Entity Number: | 2239306 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 251 HARDENBURG AVE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD RAYMOND | Chief Executive Officer | 251 HARDENBURG AVE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
AUBURN AUTOMOTIVE ALIGNMENT | DOS Process Agent | 251 HARDENBURG AVE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-18 | 2014-05-01 | Address | 251 HARDENBERG AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2006-04-18 | 2014-05-01 | Address | 251 HARDENBERG AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2006-04-18 | 2014-05-01 | Address | 251 HARDENBERG AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2004-03-03 | 2006-04-18 | Address | 251 HARDENBERG AVE, AUBURN, NY, 13021, 3207, USA (Type of address: Service of Process) |
2004-03-03 | 2006-04-18 | Address | 251 HARDENBERG AVE, AUBURN, NY, 13021, 3207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002287 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120418003318 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100408002924 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080509002097 | 2008-05-09 | BIENNIAL STATEMENT | 2008-03-01 |
060418002021 | 2006-04-18 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State