R & A AUTOMOTIVE CORPORATION OF OLEAN

Name: | R & A AUTOMOTIVE CORPORATION OF OLEAN |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1982 (43 years ago) |
Entity Number: | 794136 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | RICHARD L. SEYBERT, DELAWARE PARK CENTRE, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L. SEYBERT | Chief Executive Officer | MIDAS MUFFLER, DELAWARE PARK CENTRE, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
R & A AUTOMOTIVE CORPORATION OF OLEAN MIDAS MUFFLER | DOS Process Agent | RICHARD L. SEYBERT, DELAWARE PARK CENTRE, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-20 | 2002-09-13 | Address | R & A AUTOMOTIVE CORP OF OLEAN, DELAWARE PARK CENTRE, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
1996-09-20 | 2002-09-13 | Address | R & A AUTOMOTIVE CORP OF OLEAN, DELAWARE PARK CENTRE, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1996-09-20 | 2002-09-13 | Address | R & A AUTOMOTIVE CORP OF OLEAN, DELAWARE PARK CENTRE, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
1993-04-23 | 1996-09-20 | Address | DELAWARE PARK CENTRE, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1996-09-20 | Address | DELAWARE PARK CENTRE, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050119002690 | 2005-01-19 | BIENNIAL STATEMENT | 2004-09-01 |
020913002250 | 2002-09-13 | BIENNIAL STATEMENT | 2002-09-01 |
000911002024 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
980910002456 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
960920002078 | 1996-09-20 | BIENNIAL STATEMENT | 1996-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State