DAN'S AUTO, INC.

Name: | DAN'S AUTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2002 (24 years ago) |
Entity Number: | 2715930 |
ZIP code: | 14131 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3380 DICKERSONVILLE RD, RANSOMVILLE, NY, United States, 14131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELLEY M DEMAISON | Chief Executive Officer | 5154B TOWNLINE RD, SANBORN, NY, United States, 14132 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3380 DICKERSONVILLE RD, RANSOMVILLE, NY, United States, 14131 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-20 | 2025-07-20 | Address | 5154B TOWNLINE RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2016-11-17 | 2025-07-20 | Address | 5154B TOWNLINE RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2013-12-12 | 2016-11-17 | Address | 5154B TOWNLINE RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer) |
2013-12-12 | 2025-07-20 | Address | 3380 DICKERSONVILLE RD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process) |
2002-01-08 | 2013-12-12 | Address | 2 MAIN STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250720000193 | 2025-07-20 | BIENNIAL STATEMENT | 2025-07-20 |
200214060203 | 2020-02-14 | BIENNIAL STATEMENT | 2020-01-01 |
180403007218 | 2018-04-03 | BIENNIAL STATEMENT | 2018-01-01 |
161117006042 | 2016-11-17 | BIENNIAL STATEMENT | 2016-01-01 |
140204002419 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State