Name: | AMERICAN CREDIT CONTROL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1974 (51 years ago) |
Date of dissolution: | 20 Sep 2016 |
Entity Number: | 334564 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 8685 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8685 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
DANEIL J VECCHIO SR | Chief Executive Officer | 8685 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2013-03-07 | Address | 8865 SHERIDAN DRIVE, CLARENCE, NY, 14031, 1458, USA (Type of address: Service of Process) |
2006-02-06 | 2013-03-07 | Address | AMERICAN CREDIT CONTROL CORP, 8865 SHERIDAN DRIVE, CLARENCE, NY, 14031, 1458, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2013-03-07 | Address | 8759 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2006-02-06 | Address | 8759 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2006-02-06 | Address | 8759 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160920000101 | 2016-09-20 | CERTIFICATE OF DISSOLUTION | 2016-09-20 |
140303002289 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
130307002063 | 2013-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
20071010066 | 2007-10-10 | ASSUMED NAME CORP INITIAL FILING | 2007-10-10 |
060206002662 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State