Name: | BOYLE'S MOTOR SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1949 (76 years ago) |
Entity Number: | 61741 |
ZIP code: | 14701 |
County: | Genesee |
Place of Formation: | New York |
Address: | 2955 STRUNK ROAD, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
VINCENT M FANARA | Chief Executive Officer | 2955 STRUNK ROAD, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
BOYLE'S MOTOR SALES, INC. | DOS Process Agent | 2955 STRUNK ROAD, JAMESTOWN, NY, United States, 14701 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2023-03-22 | Address | 2955 STRUNK RAOD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 2955 STRUNK ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2021-03-24 | 2023-03-22 | Address | 2955 STRUNK ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2019-12-17 | 2021-03-24 | Address | 2955 STRUNK ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2019-12-17 | 2023-03-22 | Address | 2955 STRUNK RAOD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322001145 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
210324060017 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
191217060042 | 2019-12-17 | BIENNIAL STATEMENT | 2019-03-01 |
150304006034 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130313006192 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State