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
|
PO BOX 309, 4579 LAKE RD S, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
|
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: Service of Process)
|
2009-06-26
|
2009-06-30
|
Name
|
BARRY AUTO CENTER, INC.
|
2007-09-12
|
2016-02-11
|
Address
|
P.O. BOX 309, 4579 SOUTH MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
|
1995-05-19
|
2007-09-12
|
Address
|
P.O. BOX 309, 4579 SOUTH MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
|
1995-05-19
|
2016-02-11
|
Address
|
PO BOX 309, 4579 SOUTH MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
|
1995-05-19
|
2016-02-11
|
Address
|
PO BOX 309, 4579 SOUTH MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
|
1993-04-26
|
1995-05-19
|
Address
|
4579 SOUTH MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
|
1993-04-26
|
1995-05-19
|
Address
|
4579 SOUTH MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
|
1993-04-26
|
1995-05-19
|
Address
|
4579 SOUTH MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
|
1979-09-07
|
1993-04-26
|
Address
|
4579 SOUTH MAIN ST, BROCKPORT, NY, USA (Type of address: Service of Process)
|
1979-09-07
|
2009-06-26
|
Name
|
BARRY DODGE, INC.
|
1979-09-07
|
2024-06-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|