Name: | DAHLQUIST AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1976 (49 years ago) |
Entity Number: | 415212 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6850 AKRON ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6850 AKRON ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
CHARLES F DAHLQUIST | Chief Executive Officer | 6850 AKRON ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-20 | 2010-11-03 | Address | 6850 AKRON RD, LOCKPORT, NY, 14094, 5353, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2010-11-03 | Address | 6850 AKRON ROAD, LOCKPORT, NY, 14094, 5353, USA (Type of address: Principal Executive Office) |
1996-11-26 | 2010-11-03 | Address | 6850 AKRON RD, LOCKPORT, NY, 14094, 5353, USA (Type of address: Service of Process) |
1993-11-03 | 2000-11-20 | Address | 6856 AKRON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1996-11-26 | Address | 6856 AKRON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101006903 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
141107006931 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
101103002532 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
20090113054 | 2009-01-13 | ASSUMED NAME CORP INITIAL FILING | 2009-01-13 |
081113002631 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State