BETHFORD AUTO & TIRE, INC.

Name: | BETHFORD AUTO & TIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1984 (41 years ago) |
Date of dissolution: | 09 Aug 2021 |
Entity Number: | 916695 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 4490 LAKE AVE, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4490 LAKE AVE, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
FLOYD C HUNZ | Chief Executive Officer | 2 LARSEN LANE, W. SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 2022-03-29 | Address | 2 LARSEN LANE, W. SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2022-03-29 | Address | 4490 LAKE AVE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
1984-05-15 | 2021-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-05-15 | 1995-07-19 | Address | 11 DEBORAH LANE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220329003444 | 2021-08-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-09 |
140715006314 | 2014-07-15 | BIENNIAL STATEMENT | 2014-05-01 |
120627002539 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100628002217 | 2010-06-28 | BIENNIAL STATEMENT | 2010-05-01 |
080602003298 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State