Name: | LUSSIER'S AUTOBODY & REPAIRS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1983 (42 years ago) |
Entity Number: | 825460 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 32 DUNSBACH ROAD, CLIFTON PARK, NY, United States, 12065 |
Address: | 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUSSIER'S AUTOBODY & REPAIRS, LTD. | DOS Process Agent | 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
WILLIAM A. LUSSIER | Chief Executive Officer | 1385 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-01 | 2015-03-16 | Address | 149 BEACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2009-03-17 | 2013-04-01 | Address | 1385 VISCHER FERRY RD, CLIFTON PARK, NY, 12065, 7913, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2009-03-17 | Address | 149 BEACH RD, CLIFTON PARK, NY, 12065, 7913, USA (Type of address: Principal Executive Office) |
1997-04-14 | 2007-03-29 | Address | 87 BEACH RD, CLIFTON PARK, NY, 12065, 7913, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1997-04-14 | Address | 87 BEACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301061775 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190308060833 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170321006318 | 2017-03-21 | BIENNIAL STATEMENT | 2017-03-01 |
150316006418 | 2015-03-16 | BIENNIAL STATEMENT | 2015-03-01 |
130401006006 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State