Name: | ADIRONDACK AUTO SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1974 (51 years ago) |
Entity Number: | 354243 |
ZIP code: | 12932 |
County: | Essex |
Place of Formation: | New York |
Address: | 7440 US RTE 9, ELIZABETHTOWN, NY, United States, 12932 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7440 US RTE 9, ELIZABETHTOWN, NY, United States, 12932 |
Name | Role | Address |
---|---|---|
GEORGE C HUTTIG | Chief Executive Officer | 7440 US RT 9, PO BOX 245, ELIZABETHTOWN, NY, United States, 12932 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 7440 US RT 9, PO BOX 245, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer) |
2012-10-12 | 2025-01-13 | Address | 7440 US RT 9, PO BOX 245, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2012-10-12 | Address | 7440 US RT 9, POB OX 245, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer) |
2008-10-02 | 2025-01-13 | Address | 7440 US RTE 9, ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process) |
1993-10-26 | 2008-10-02 | Address | ROUTE 9 SOUTH, ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003086 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
201001061743 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007478 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006888 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141007006294 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State