Search icon

AUTOMECHA LTD.

Company Details

Name: AUTOMECHA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1968 (56 years ago)
Entity Number: 230787
ZIP code: 13830
County: Chenango
Place of Formation: New York
Address: 48 SOUTH CANAL ST, OXFORD, NY, United States, 13830

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEN ST. JOHN Chief Executive Officer 48 SOUTH CANAL STREET, OXFORD, NY, United States, 13830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 SOUTH CANAL ST, OXFORD, NY, United States, 13830

Form 5500 Series

Employer Identification Number (EIN):
160958671
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-14 2018-11-20 Address PO BOX 660, ROUTE 12, OXFORD, NY, 13830, USA (Type of address: Chief Executive Officer)
1995-07-14 2010-11-23 Address KEN ST. JOHN, ROUTE 12 POB 660, OXFORD, NY, 13830, USA (Type of address: Principal Executive Office)
1995-07-14 2010-11-23 Address PO BOX 660, ROUTE 12, OXFORD, NY, 13830, USA (Type of address: Service of Process)
1968-11-22 1995-07-14 Address 12 N. MITCHELL ST., NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120006386 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161116006302 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141104006759 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121211006577 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101123002443 2010-11-23 BIENNIAL STATEMENT 2010-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-12-21
Type:
Planned
Address:
ROUTE 12, Oxford, NY, 13830
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-09-26
Type:
Planned
Address:
WEST SIDE RT 12 1/2 MILE SOUTH, Oxford, NY, 13830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-04
Type:
Planned
Address:
SOUTH CANAL STREET, Oxford, NY, 13830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-20
Type:
Planned
Address:
SOUTH CANAL STREET, Oxford, NY, 13830
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-09-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CORNELL
Party Role:
Plaintiff
Party Name:
AUTOMECHA LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State