Search icon

DUBY AUTO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUBY AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1980 (45 years ago)
Date of dissolution: 21 Jan 2010
Entity Number: 664577
ZIP code: 14072
County: Niagara
Place of Formation: New York
Principal Address: 254 SWEENEY ST, N TONAWANDA, NY, United States, 14120
Address: 1979 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ANTHONY ROSSI DOS Process Agent 1979 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
PHYLLIS J. DUBICKAS Chief Executive Officer 254 SWEENEY ST., N. TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2000-11-07 2004-12-15 Address 254 SWEENEY ST., N. TONAWANDA, NY, 14120, 6007, USA (Type of address: Principal Executive Office)
1996-11-14 2000-11-07 Address 254 SWEENEY ST, NORTH TONAWANDA, NY, 14120, 6007, USA (Type of address: Chief Executive Officer)
1996-11-14 2000-11-07 Address 254 SWEENEY ST, NORTH TONAWANDA, NY, 14120, 6007, USA (Type of address: Principal Executive Office)
1995-05-09 1996-11-14 Address 254 SWEENEY ST, NORTH TONAWANDA, NY, 14120, 6007, USA (Type of address: Chief Executive Officer)
1995-05-09 1996-11-14 Address 254 SWEENEY ST, NORTH TONAWANDA, NY, 14120, 6007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100121000507 2010-01-21 CERTIFICATE OF DISSOLUTION 2010-01-21
081105002890 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061025002464 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041215002276 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021101002143 2002-11-01 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State