Search icon

NORTHTOWN AUTOMOTIVE COMPANIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHTOWN AUTOMOTIVE COMPANIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1969 (56 years ago)
Entity Number: 286754
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 1135 MILLERSPORT HIGHWAY, AMHERST, NY, United States, 14226
Principal Address: 1135 MILLERSPORT HIGHWAY, AMHERST, NY, United States, 14226

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHTOWN AUTOMOTIVE COMPANIES INC. DOS Process Agent 1135 MILLERSPORT HIGHWAY, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
HAROLD ERBACHER Chief Executive Officer 1135 MILLERSPORT HIGHWAY, AMHERST, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
160970381
Plan Year:
2023
Number Of Participants:
370
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
384
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
389
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
412
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
361
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-27 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10
2023-12-27 2023-12-27 Address 1135 MILLERSPORT HIGHWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 7000, Par value: 100
2023-12-05 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10
2023-12-05 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 7000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
231227000700 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211206000441 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191209060045 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171212006112 2017-12-12 BIENNIAL STATEMENT 2017-12-01
151202006566 2015-12-02 BIENNIAL STATEMENT 2015-12-01

Trademarks Section

Serial Number:
76014637
Mark:
LOANSOK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2000-03-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LOANSOK

Goods And Services

For:
car loans
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
76014603
Mark:
INCARD
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2000-03-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
INCARD

Goods And Services

For:
PROGRAM EMPLOYED TO ADVERTISE AND PROMOTE CORPORATE MOTOR VEHICLE PURCHASES
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-05
Type:
Complaint
Address:
2020 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
NORTHTOWN AUTOMOTIVE COMPANIES
Party Role:
Plaintiff
Party Name:
NORTHTOWN AUTOMOTIVE COMPANIES INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Role:
Plaintiff
Party Name:
NORTHTOWN AUTOMOTIVE COMPANIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-08-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NORTHTOWN AUTOMOTIVE COMPANIES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State