DACY SMALL ENGINE & MOTOR REPAIR, LTD.

Name: | DACY SMALL ENGINE & MOTOR REPAIR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1979 (46 years ago) |
Entity Number: | 531103 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 4140 DEPOT RD, AUBURN, NY, United States, 13021 |
Principal Address: | 5702 SOUTH ST RD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DACY'S AUTOMOTIVE | DOS Process Agent | 4140 DEPOT RD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
ALEX GUARIGLIA | Chief Executive Officer | 14 FREEZE STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 5702 SOUTH ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 14 FREEZE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2024-07-25 | Address | 4140 DEPOT RD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1999-01-08 | 2017-01-04 | Address | 5702 SOUTH ST RD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1999-01-08 | 2024-07-25 | Address | 5702 SOUTH ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725002509 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
190103060122 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
20180329040 | 2018-03-29 | ASSUMED NAME LLC INITIAL FILING | 2018-03-29 |
170104006691 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150206006149 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State