Name: | SALERNO MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1976 (49 years ago) |
Date of dissolution: | 24 May 2021 |
Entity Number: | 402763 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | S. 4923 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | S. 4923 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
DENNIS J SALERNO | Chief Executive Officer | S. 4923 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-06 | 1996-06-26 | Address | S-4923 ELLICOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1993-07-06 | Address | 3767 LYNN RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1996-06-26 | Address | S-4923 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1996-06-26 | Address | S-4923 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1976-06-18 | 1993-01-20 | Address | S4923 ELLICOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524000759 | 2021-05-24 | CERTIFICATE OF DISSOLUTION | 2021-05-24 |
120605006033 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100614002025 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
20080725020 | 2008-07-25 | ASSUMED NAME CORP INITIAL FILING | 2008-07-25 |
080702002890 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State