Search icon

FRANK'S AUTO CARE, INC.

Company Details

Name: FRANK'S AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1998 (27 years ago)
Date of dissolution: 05 Jan 2016
Entity Number: 2314177
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: C/O FRANK MESSINA, 3885 LAKE AVENUE, ROCHESTER, NY, United States, 14612
Principal Address: 3885 LAKE AVENUE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANK MESSINA, 3885 LAKE AVENUE, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
FRANK MESSINA Chief Executive Officer 3885 LAKE AVENUE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2000-11-08 2010-11-23 Address 3885 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2000-11-08 2010-11-23 Address 3885 LAKE AVE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1998-11-09 2010-11-23 Address C/O FRANK MESSINA, 3885 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160105000645 2016-01-05 CERTIFICATE OF DISSOLUTION 2016-01-05
141120006482 2014-11-20 BIENNIAL STATEMENT 2014-11-01
130830006169 2013-08-30 BIENNIAL STATEMENT 2012-11-01
101123002688 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081202002273 2008-12-02 BIENNIAL STATEMENT 2008-11-01

Court Cases

Court Case Summary

Filing Date:
2011-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CINCINNATI INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
FRANK'S AUTO CARE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State