UNION STREET AUTOMOTIVE, INC.

Name: | UNION STREET AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2006 (19 years ago) |
Entity Number: | 3325192 |
ZIP code: | 14450 |
County: | Wayne |
Place of Formation: | New York |
Address: | C/O BARONE LAW OFFICES, 6 NORTH MAIN ST, STE 250, FAIRPORT, NY, United States, 14450 |
Principal Address: | 175 WEST UNION ST, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD PACKER | Chief Executive Officer | 175 WEST UNION ST, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BARONE LAW OFFICES, 6 NORTH MAIN ST, STE 250, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-25 | 2018-03-12 | Address | 175 WEST UNION ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2012-07-13 | 2014-03-25 | Address | 175 WEST UNION ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2012-07-13 | Address | C/O BARONE LAW OFFICES, 125 STATE STREET, SUITE 300, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180312006492 | 2018-03-12 | BIENNIAL STATEMENT | 2018-02-01 |
160219006088 | 2016-02-19 | BIENNIAL STATEMENT | 2016-02-01 |
140325006308 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120713003093 | 2012-07-13 | BIENNIAL STATEMENT | 2012-02-01 |
060224000383 | 2006-02-24 | CERTIFICATE OF INCORPORATION | 2006-02-24 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State