Search icon

CANANDAIGUA MOTORS, INC.

Company Details

Name: CANANDAIGUA MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1947 (78 years ago)
Date of dissolution: 04 Jan 2024
Entity Number: 80954
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 2591 ROCHESTER RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 750

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR. SCOTT H KESEL Chief Executive Officer 2591 ROCHESTER RD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
CANANDAIGUA MOTORS, INC. DOS Process Agent 2591 ROCHESTER RD, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
160723841
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-02 2024-01-26 Address 2591 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2013-11-08 2024-01-26 Address 2591 ROCHESTER RD, CANANDAIGUA, NY, 14424, 8007, USA (Type of address: Chief Executive Officer)
1997-11-07 2013-11-08 Address 2591 ROCHESTER RD, CANANDAIGUA, NY, 14424, 8007, USA (Type of address: Chief Executive Officer)
1997-11-07 2020-07-02 Address 2591 ROCHESTER RD, CANANDAIGUA, NY, 14424, 8007, USA (Type of address: Service of Process)
1993-11-03 1997-11-07 Address 2591 ROCHESTER ROAD, CANANDAIGUA, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001816 2024-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-04
200702060900 2020-07-02 BIENNIAL STATEMENT 2019-11-01
131108006523 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111118002913 2011-11-18 BIENNIAL STATEMENT 2011-11-01
100310002458 2010-03-10 BIENNIAL STATEMENT 2009-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State