WOODY'S COLLISION SERVICE, INC.

Name: | WOODY'S COLLISION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1976 (49 years ago) |
Entity Number: | 416954 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 434 Elmgrove Road, ROCHESTER, NY, United States, 14606 |
Principal Address: | 434 ELMGROVE ROAD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK C. WILLIAMS | Agent | 579 N. GREECE RD., HILTON, NY, 14468 |
Name | Role | Address |
---|---|---|
KENNETH C. WILLIAMS | Chief Executive Officer | 434 ELMGROVE ROAD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
WOODY'S COLLISION SERVICE, INC. | DOS Process Agent | 434 Elmgrove Road, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-03-09 | Address | 434 ELMGROVE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-09 | Address | 113 LONG POND ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2023-03-09 | Address | 113 LONG POND ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2010-12-30 | 2021-01-11 | Address | 113 LONG POND ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2010-12-30 | 2023-03-09 | Address | 113 LONG POND ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309003501 | 2023-03-09 | BIENNIAL STATEMENT | 2022-12-01 |
210111060707 | 2021-01-11 | BIENNIAL STATEMENT | 2020-12-01 |
181219006632 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161220006259 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
141215006327 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State