Search icon

AMERICAN CREDIT CONTROL CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8685 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DANEIL J VECCHIO SR Chief Executive Officer 8685 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
F13000001339
State:
FLORIDA

History

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)

Filings

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