Name: | HI-GRADE COLLISION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1974 (51 years ago) |
Date of dissolution: | 26 Dec 2000 |
Entity Number: | 340934 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 600 LAFAYETTE COURT, 465 MAIN STREET, BUFFALO, NY, United States, 14203 |
Principal Address: | 2085 CLINTON STREET, WEST SENECA, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GROSS, SHUMAN, BRIZDLE & GILFILLAN, P.C. | DOS Process Agent | 600 LAFAYETTE COURT, 465 MAIN STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
ROBERT HORBETT | Chief Executive Officer | 2085 CLINTON STREET, WEST SENECA, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1974-04-11 | 1995-04-27 | Address | MAIN PLACE TOWER, 26TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140917012 | 2014-09-17 | ASSUMED NAME CORP INITIAL FILING | 2014-09-17 |
001226000364 | 2000-12-26 | CERTIFICATE OF DISSOLUTION | 2000-12-26 |
980408002450 | 1998-04-08 | BIENNIAL STATEMENT | 1998-04-01 |
960418002090 | 1996-04-18 | BIENNIAL STATEMENT | 1996-04-01 |
950427002046 | 1995-04-27 | BIENNIAL STATEMENT | 1993-04-01 |
A148189-11 | 1974-04-11 | CERTIFICATE OF INCORPORATION | 1974-04-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State