PERINTON AUTOMOTIVE CENTER, INC.

Name: | PERINTON AUTOMOTIVE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2006 (19 years ago) |
Entity Number: | 3442110 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 21 CHIPPENHAM DR, PENFIELD, NY, United States, 14526 |
Principal Address: | 20 JEFFERSON AVENUE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY CLINE | Chief Executive Officer | 20 JEFFERSON AVENUE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
PERINTON AUTOMOTIVE CENTER, INC. | DOS Process Agent | 21 CHIPPENHAM DR, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 20 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-30 | 2024-11-07 | Address | 21 CHIPPENHAM DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
2023-03-30 | 2023-03-30 | Address | 20 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2024-11-07 | Address | 20 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001990 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230330001061 | 2023-03-30 | BIENNIAL STATEMENT | 2022-11-01 |
210325060305 | 2021-03-25 | BIENNIAL STATEMENT | 2020-11-01 |
161102006589 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141105006370 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State