EHRMENTRAUT AUTO, INC.

Name: | EHRMENTRAUT AUTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1973 (52 years ago) |
Entity Number: | 268176 |
ZIP code: | 14428 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7365 BUFFALO ROAD, CHURCHVILLE, NY, United States, 14428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND EHRMENTRAUT | Chief Executive Officer | 7365 BUFFALO ROAD, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7365 BUFFALO ROAD, CHURCHVILLE, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-22 | 1993-08-25 | Address | 64 E. BUFFALO ST., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
1973-08-13 | 1976-01-22 | Address | 55 W. BUFFALO ST., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190422000553 | 2019-04-22 | CERTIFICATE OF AMENDMENT | 2019-04-22 |
110812002362 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090806002041 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070807003486 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051011002227 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State