RED RACER AUTO FINISHERS, INC.

Name: | RED RACER AUTO FINISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2001 (24 years ago) |
Entity Number: | 2641999 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | GRACE AUTO BODY AND PAINT, 6300 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
Principal Address: | 32 1/2 JEWETT AVE, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA CURTIN | Chief Executive Officer | 32 1/2 JEWETT AVE, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GRACE AUTO BODY AND PAINT, 6300 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2003-06-16 | 2005-07-14 | Address | 6300 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2003-05-19 | 2005-07-14 | Address | 32 1/2 JEWETT AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2003-05-19 | 2005-07-14 | Address | 32 1/2 JEWETT AVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
2001-06-08 | 2003-06-16 | Address | 32 1/2 JEWETT AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2001-05-23 | 2001-06-08 | Address | 6312+ EAST TAFT ROAD, CICERO, NY, 13220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110713002706 | 2011-07-13 | BIENNIAL STATEMENT | 2011-05-01 |
090505002072 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070514002274 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050714002763 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030616000373 | 2003-06-16 | CERTIFICATE OF CHANGE | 2003-06-16 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State