Search icon

BOB JOHNSON MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB JOHNSON MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1972 (53 years ago)
Date of dissolution: 19 Aug 2016
Entity Number: 247070
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 195 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address
MICHAEL JOHNSON Chief Executive Officer 195 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2000-11-08 2010-11-03 Address 195 W MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
1992-12-08 2000-11-08 Address 195 WEST MAIN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
1992-12-08 2010-11-03 Address 195 WEST MAIN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office)
1992-12-08 2010-11-03 Address 195 WEST MAIN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
1972-11-20 1992-12-08 Address 195 W. MAIN ST., SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160819000118 2016-08-19 CERTIFICATE OF DISSOLUTION 2016-08-19
121115006075 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101103002201 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081028002748 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061023002333 2006-10-23 BIENNIAL STATEMENT 2006-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-30
Type:
Complaint
Address:
195 WEST MAIN STREET, SPRINGVILLE, NY, 14141
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State