Search icon

FUCCILLO AUTO PARK, INC.

Company Details

Name: FUCCILLO AUTO PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (22 years ago)
Entity Number: 2974179
ZIP code: 13605
County: Erie
Place of Formation: New York
Address: 19595 SPRING ST, PO BOX 69, ADAMS, NY, United States, 13605
Principal Address: 10524 US ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM B. FUCCILLO Chief Executive Officer 10524 US ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605

DOS Process Agent

Name Role Address
C/O FUCCILLO AUTOMOTIVE GROUP, INC. DOS Process Agent 19595 SPRING ST, PO BOX 69, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2011-11-23 2020-03-31 Address 10524 US ROUTE 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Service of Process)
2007-11-13 2011-11-23 Address 10524 US ROUTE 11 / PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
2007-11-13 2011-11-23 Address 10524 US ROUTE 11 / PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
2007-11-13 2011-11-23 Address 10524 US ROUTE 11 / PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Service of Process)
2005-12-28 2007-11-13 Address 10524 US RTE 11, PO BOX 69, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200331060043 2020-03-31 BIENNIAL STATEMENT 2019-11-01
171101006265 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007561 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131113006674 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111123002256 2011-11-23 BIENNIAL STATEMENT 2011-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State