BILL'S AUTO SERVICE, INC.

Name: | BILL'S AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1984 (41 years ago) |
Entity Number: | 934771 |
ZIP code: | 12472 |
County: | Ulster |
Place of Formation: | New York |
Address: | 2046 RT 32N, ROSENDALE, NY, United States, 12472 |
Principal Address: | 2050 RT 32, PO BOX 479, ROSENDALE, NY, United States, 12472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2046 RT 32N, ROSENDALE, NY, United States, 12472 |
Name | Role | Address |
---|---|---|
THOMAS J FERRY | Chief Executive Officer | PO BOX 479, 2046 RT 32, ROSENDALE, NY, United States, 12472 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-16 | 2004-10-29 | Address | (2046 RTE 32), PO BOX 479, ROSENDALE, NY, 12472, 0479, USA (Type of address: Chief Executive Officer) |
1996-08-05 | 2000-08-16 | Address | PO BOX 479, ROSENDALE, NY, 12472, 0479, USA (Type of address: Chief Executive Officer) |
1996-08-05 | 2004-10-29 | Address | PO BOX 479, ROSENDALE, NY, 12472, 0479, USA (Type of address: Service of Process) |
1996-08-05 | 2004-10-29 | Address | 2046 RTE 32, ROSENDALE, NY, 12472, 0479, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1996-08-05 | Address | PO BOX 134, ROSENDALE, NY, 12472, 0134, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100817003090 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080804003077 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060906002651 | 2006-09-06 | BIENNIAL STATEMENT | 2006-08-01 |
041029002587 | 2004-10-29 | BIENNIAL STATEMENT | 2004-08-01 |
020724002542 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State