Name: | BITTERMAN'S AUTOMOTIVE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1971 (54 years ago) |
Entity Number: | 315967 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 7631 TRANSIT ROAD, AMHERST, NY, United States, 14051 |
Principal Address: | 7631 TRANSIT RD, E AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN BITTERMAN | Chief Executive Officer | 7631 TRANSIT RD, E AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7631 TRANSIT ROAD, AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 1997-10-08 | Address | 7631 TRANSIT RD., E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1997-10-08 | Address | 7631 TRANSIT RD., E. AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
1971-10-12 | 1993-10-25 | Address | 7631 TRANSIT RD., AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131017002355 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111019002985 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
20100216027 | 2010-02-16 | ASSUMED NAME LLC INITIAL FILING | 2010-02-16 |
091002002020 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071004002235 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051123002599 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
030925002478 | 2003-09-25 | BIENNIAL STATEMENT | 2003-10-01 |
010927002050 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
991018002325 | 1999-10-18 | BIENNIAL STATEMENT | 1999-10-01 |
971008002101 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114088321 | 0213600 | 1995-07-13 | 7631 TRANSIT ROAD, EAST AMHERST, NY, 14051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100107 B05 I |
Issuance Date | 1995-08-18 |
Abatement Due Date | 1995-08-28 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100107 B05 I |
Issuance Date | 1995-08-18 |
Abatement Due Date | 1995-08-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1995-08-18 |
Abatement Due Date | 1995-08-28 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 4 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 1995-08-18 |
Abatement Due Date | 1995-08-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 E02 |
Issuance Date | 1995-08-18 |
Abatement Due Date | 1995-08-28 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State