Search icon

CANADICE AUTOMOTIVE, INC.

Company Details

Name: CANADICE AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1976 (49 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 408138
ZIP code: 14466
County: Ontario
Place of Formation: New York
Address: 5403 OLD BALD HILL ROAD, HEMLOCK, NY, United States, 14466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G O'CONNOR Chief Executive Officer 5403 OLD BALD HILL ROAD, HEMLOCK, NY, United States, 14466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5403 OLD BALD HILL ROAD, HEMLOCK, NY, United States, 14466

Form 5500 Series

Employer Identification Number (EIN):
161095542
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-27 2021-09-22 Address 5403 OLD BALD HILL ROAD, HEMLOCK, NY, 14466, USA (Type of address: Service of Process)
1993-04-06 2021-09-22 Address 5403 OLD BALD HILL ROAD, HEMLOCK, NY, 14466, 9602, USA (Type of address: Chief Executive Officer)
1976-08-23 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-08-23 1993-09-27 Address 5403 OLD BALD HILLRD., HEMLOCK, NY, 14466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210922002978 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160803006298 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140811006220 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120809006347 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100824002859 2010-08-24 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State