Search icon

CINCINNATUS AUTO SUPPLY CENTER INC.

Company Details

Name: CINCINNATUS AUTO SUPPLY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1974 (50 years ago)
Date of dissolution: 21 Dec 1999
Entity Number: 356202
ZIP code: 13040
County: Cortland
Place of Formation: New York
Address: ROUTE 26, CINCINNATUS, NY, United States, 13040

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER CONNOR Chief Executive Officer STAR RT., CINCINNATUS, NY, United States, 13040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 26, CINCINNATUS, NY, United States, 13040

History

Start date End date Type Value
1974-11-18 1992-11-30 Address ROUTE 26, CINCINNATUS, NY, 13040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140113041 2014-01-13 ASSUMED NAME LLC INITIAL FILING 2014-01-13
991221000053 1999-12-21 CERTIFICATE OF DISSOLUTION 1999-12-21
981028002319 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961203002043 1996-12-03 BIENNIAL STATEMENT 1996-11-01
931117002226 1993-11-17 BIENNIAL STATEMENT 1993-11-01
921130002684 1992-11-30 BIENNIAL STATEMENT 1992-11-01
A194516-2 1974-11-18 CERTIFICATE OF INCORPORATION 1974-11-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State