Name: | PROFESSIONAL AUTOMOTIVE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1983 (42 years ago) |
Entity Number: | 866174 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 4063 N BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 2550 SENECA ST, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY W BREWER | Chief Executive Officer | 4861 MILESTRIP ROAD, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
ANDREW HILTON III | DOS Process Agent | 4063 N BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-10 | 2006-03-03 | Address | 2120 SOUTH PARK AVE, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
1983-09-07 | 2021-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-09-07 | 1997-09-10 | Address | 3755 SENECA ST., W SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131015002292 | 2013-10-15 | BIENNIAL STATEMENT | 2013-09-01 |
110915003067 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090914002459 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
071205002807 | 2007-12-05 | BIENNIAL STATEMENT | 2007-09-01 |
060303002127 | 2006-03-03 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State