FERBER AUTOMOTIVE CORP.

Name: | FERBER AUTOMOTIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1971 (54 years ago) |
Entity Number: | 318463 |
ZIP code: | 14006 |
County: | Erie |
Place of Formation: | New York |
Address: | 8120 ROUTE 5, ANGOLA, NY, United States, 14006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8120 ROUTE 5, ANGOLA, NY, United States, 14006 |
Name | Role | Address |
---|---|---|
THOMAS S FERBER | Chief Executive Officer | 8120 RTE 5, ANGOLA, NY, United States, 14006 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-26 | 2009-11-05 | Address | 8120 RTE 5, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
1997-11-19 | 1999-11-26 | Address | 8120 RT 5, AMGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 1997-11-19 | Address | 1640 OVERHEAD RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
1971-11-23 | 2023-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1971-11-23 | 1995-02-09 | Address | 2202 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203062206 | 2019-12-03 | BIENNIAL STATEMENT | 2019-11-01 |
171101006293 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151207006047 | 2015-12-07 | BIENNIAL STATEMENT | 2015-11-01 |
131107006979 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111115002580 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State