Search icon

HOLTZ HOUSE OF VEHICLES, INC.

Company Details

Name: HOLTZ HOUSE OF VEHICLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1977 (48 years ago)
Date of dissolution: 14 Feb 2018
Entity Number: 442462
ZIP code: 14602
County: Monroe
Place of Formation: New York
Principal Address: 20 CAIRN STREET, ROCHESTER, NY, United States, 14611
Address: P.O. BOX 20340, ROCHESTER, NY, United States, 14602

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 20340, ROCHESTER, NY, United States, 14602

Chief Executive Officer

Name Role Address
JOHN D. HOLTZ Chief Executive Officer P.O. BOX 20340, ROCHESTER, NY, United States, 14602

Form 5500 Series

Employer Identification Number (EIN):
161092190
Plan Year:
2012
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
166
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
229
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
229
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-24 2012-03-21 Address 3955 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1990-01-19 1993-02-24 Address PO BOX 20340, ROCHESTER, NY, 14602, USA (Type of address: Service of Process)
1985-12-20 2009-03-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1985-12-20 1990-01-19 Address PO BOX 92815, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)
1982-12-09 1985-12-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180214000666 2018-02-14 CERTIFICATE OF DISSOLUTION 2018-02-14
130726002245 2013-07-26 BIENNIAL STATEMENT 2013-07-01
120321002897 2012-03-21 AMENDMENT TO BIENNIAL STATEMENT 2011-07-01
110803002806 2011-08-03 BIENNIAL STATEMENT 2011-07-01
20100929039 2010-09-29 ASSUMED NAME LLC INITIAL FILING 2010-09-29

Trademarks Section

Serial Number:
78355809
Mark:
U AUTO BUYNOW COM
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-01-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
U AUTO BUYNOW COM

Goods And Services

For:
automobile dealerships
First Use:
2003-10-18
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78045356
Mark:
HOLTZ BMW
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-01-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HOLTZ BMW

Goods And Services

For:
Automobile Dealership
First Use:
1982-06-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
76378256
Mark:
JOHN HOLTZ BRINGS YOU THE WORLD
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-03-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
JOHN HOLTZ BRINGS YOU THE WORLD

Goods And Services

For:
automobile dealership services
First Use:
1982-06-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-15
Type:
Complaint
Address:
938 BAILEY ROAD, HENRIETTA, NY, 14623
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2004-03-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SMART-X, INC.
Party Role:
Plaintiff
Party Name:
HOLTZ HOUSE OF VEHICLES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State