ATTICA AUTO SUPPLY, INC.

Name: | ATTICA AUTO SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1976 (49 years ago) |
Entity Number: | 413289 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 800 GENESEE BLDG, NEW YORK, NY, United States, 14202 |
Principal Address: | 59 MARKET ST, ATTICA, NY, United States, 14011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE CAMP | Chief Executive Officer | 59 MARKET ST, ATTICA, NY, United States, 14011 |
Name | Role | Address |
---|---|---|
ATTICA AUTO SUPPLY, INC. | DOS Process Agent | 800 GENESEE BLDG, NEW YORK, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 59 MARKET ST, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 59 MARKET ST, ATTICA, NY, 14011, 1023, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-10 | Address | 800 GENESEE BLDG, NEW YORK, NY, 14202, USA (Type of address: Service of Process) |
2002-10-01 | 2024-10-10 | Address | 59 MARKET ST, ATTICA, NY, 14011, 1023, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2002-10-01 | Address | 55 MARKET ST, ATTICA, NY, 14011, 1023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001122 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221005000403 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201001060348 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006262 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003007285 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State