Search icon

PYRAMID AUTO GROUP, INC.

Company Details

Name: PYRAMID AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603454
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 5541 SILVER ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID G HEFFERNAN DOS Process Agent 5541 SILVER ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
DAVID G HEFFERNAN Chief Executive Officer 5541 SILVER ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 5541 SILVER ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-24 2023-03-02 Address 5541 SILVER ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2009-09-24 2023-03-02 Address 5541 SILVER ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2001-02-07 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-07 2009-09-24 Address PO BOX 12, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302001088 2023-03-02 BIENNIAL STATEMENT 2023-02-01
150204006011 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130204007099 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110329002300 2011-03-29 BIENNIAL STATEMENT 2011-02-01
090924002451 2009-09-24 BIENNIAL STATEMENT 2009-02-01
010207000714 2001-02-07 CERTIFICATE OF INCORPORATION 2001-02-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000572832 Department of Agriculture 10.072 - WETLANDS RESERVE PROGRAM 2010-06-22 2011-09-30 WETLANDS RESERVE PROGRAM
Recipient PYRAMID AUTO GROUP INC
Recipient Name Raw PYRAMID AUTO GROUP INC
Recipient Address 5541 SILVER STREET ROAD, AUBURN, CAYUGA, NEW YORK, 13021-9746, UNITED STATES
Obligated Amount 96900.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700912 Bankruptcy Appeals Rule 28 USC 158 2007-09-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-09-04
Termination Date 2008-02-20
Section 0158
Status Terminated

Parties

Name PYRAMID AUTO GROUP, INC.
Role Plaintiff
Name STATES RESOURCES CORPORATION
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State