Search icon

UNIVERSITY TOYOTA, INC.

Company Details

Name: UNIVERSITY TOYOTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1970 (55 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 296250
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 5790 WIDEWATERS PKWY, PO BOX 250, SYRACUSE, NY, United States, 13214
Principal Address: 4005 GULFSHORE BLVD NORTH, NAPLES, FL, United States, 33940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. ROY PINSKY DOS Process Agent 5790 WIDEWATERS PKWY, PO BOX 250, SYRACUSE, NY, United States, 13214

Chief Executive Officer

Name Role Address
MARTIN BERRY Chief Executive Officer 4005 GULFSHORE BLVD NORTH, NAPLES, FL, United States, 33940

History

Start date End date Type Value
2006-09-12 2008-09-03 Address 4005 GULFSHORE BLVD NORTH, NAPLES, FL, 33940, USA (Type of address: Principal Executive Office)
2006-09-12 2008-09-03 Address 4005 GULFSHORE BLVD NORTH, NAPLES, FL, 33940, USA (Type of address: Chief Executive Officer)
1995-06-09 2006-09-12 Address 4005 GULFSHORE BLVD N, NAPLES, FL, 33940, USA (Type of address: Principal Executive Office)
1995-06-09 2006-09-12 Address 4005 GULFSHORE BLVD N, NAPLES, FL, 33940, USA (Type of address: Chief Executive Officer)
1995-06-09 2006-09-12 Address 5790 WIDEWATERS PKWY, PO BOX 250, SYRACUSE, NY, 13214, 0250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151214133 2015-12-14 ASSUMED NAME LLC INITIAL FILING 2015-12-14
DP-2114738 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080903002467 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060912002037 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041103002783 2004-11-03 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-10-01
Type:
Complaint
Address:
1401 ERIE BLVD EAST, Syracuse, NY, 13224
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State