BARRY'S AUTO CENTER, INC.

Name: | BARRY'S AUTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1979 (46 years ago) |
Entity Number: | 579964 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4579 LAKE RD S, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW RIEXINGER | Chief Executive Officer | 4579 LAKE RD S, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
BARRY'S AUTO CENTER, INC. | DOS Process Agent | 4579 LAKE RD S, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2019-09-12 | 2024-06-07 | Address | 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2019-09-12 | 2024-06-07 | Address | 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2016-02-11 | 2019-09-12 | Address | P.O. BOX 309, 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2016-02-11 | 2019-09-12 | Address | PO BOX 309, 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607003331 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
20191204018 | 2019-12-04 | ASSUMED NAME CORP INITIAL FILING | 2019-12-04 |
190912060103 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
181105006794 | 2018-11-05 | BIENNIAL STATEMENT | 2017-09-01 |
160211006161 | 2016-02-11 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State