Name: | DAVID CADILLAC-OLDSMOBILE-GMC TRUCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1977 (48 years ago) |
Date of dissolution: | 16 Aug 2007 |
Entity Number: | 429034 |
ZIP code: | 14221 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4045 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL L. DANIELS | Agent | 1370 STATLER HILTON, BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4045 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
DAVID C SMITH | Chief Executive Officer | 4045 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-27 | 2007-03-27 | Address | 6009 SOUTH TRANSIT RD, LOCKPORT, NY, 14094, 6391, USA (Type of address: Service of Process) |
1994-04-07 | 2004-08-27 | Address | 568 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1993-05-03 | 2007-03-27 | Address | 6009 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, 6391, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2007-03-27 | Address | 6009 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, 6391, USA (Type of address: Principal Executive Office) |
1983-11-03 | 1985-08-16 | Name | DAVID CADILLAC-OLDSMOBILE-GMC INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091231042 | 2009-12-31 | ASSUMED NAME LLC INITIAL FILING | 2009-12-31 |
070816000663 | 2007-08-16 | CERTIFICATE OF DISSOLUTION | 2007-08-16 |
070327002095 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050503002700 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
040827002640 | 2004-08-27 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State