ROBERT BASIL MOTORS INC.

Name: | ROBERT BASIL MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2000 (25 years ago) |
Date of dissolution: | 28 Apr 2015 |
Entity Number: | 2545143 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 212 EAST MAIN ST, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212 EAST MAIN ST, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
ROBERT M BASIL | Chief Executive Officer | 212 E MAIN ST, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-27 | 2006-07-25 | Address | 212 EAST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
2004-09-27 | 2006-07-25 | Address | 212 EAST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2002-08-26 | 2006-07-25 | Address | 5861 SHAMROCK CT, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2002-08-26 | 2004-09-27 | Address | 212 EAST MAIN ST, FREEDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
2000-08-23 | 2004-09-27 | Address | 212 EAST MAIN STREET, FREEDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150428000651 | 2015-04-28 | CERTIFICATE OF DISSOLUTION | 2015-04-28 |
140917006494 | 2014-09-17 | BIENNIAL STATEMENT | 2014-08-01 |
120814003295 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100903002346 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080813003130 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State