AUTOMAX COLLISION CENTER, INC.

Name: | AUTOMAX COLLISION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2011 (14 years ago) |
Entity Number: | 4103136 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 2741 TRANSIT ROAD, Lancaster, NY, United States, 14059 |
Principal Address: | 2741 Transit Road, 1, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUTOMAX COLLISION CENTER, INC. | DOS Process Agent | 2741 TRANSIT ROAD, Lancaster, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
NICOLE RATAJCZYK | Chief Executive Officer | 2741 TRANSIT ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 100 ORCHARD PARK RD., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 2741 TRANSIT ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2019-06-21 | 2024-07-03 | Address | 100 ORCHARD PARK RD., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2018-06-29 | 2024-07-03 | Address | 100 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2013-06-07 | 2019-06-21 | Address | 120 ORCHARD PARK RD., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002579 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
211021002821 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
190621060128 | 2019-06-21 | BIENNIAL STATEMENT | 2019-06-01 |
180629000119 | 2018-06-29 | CERTIFICATE OF CHANGE | 2018-06-29 |
161114006753 | 2016-11-14 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State