Name: | NORTHSIDE COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1984 (41 years ago) |
Entity Number: | 945077 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8025 RTE 11, CICERO, NY, United States, 13039 |
Address: | 8025 Brewerton Road, Cicero, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT JONES | Chief Executive Officer | 8025 ROUTE 11, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
NORTHSIDE COLLISION, INC. | DOS Process Agent | 8025 Brewerton Road, Cicero, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 8025 ROUTE 11, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-03 | Address | 8025 RTE 11, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2018-03-08 | 2024-09-03 | Address | 8025 ROUTE 11, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
1998-09-14 | 2020-09-01 | Address | 8025 RTE 11, CICERO, NY, 13039, USA (Type of address: Service of Process) |
1998-09-14 | 2018-03-08 | Address | 7718 BLACKWILLOW, LIVERPOOL, NY, 13039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001507 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221013002940 | 2022-10-13 | BIENNIAL STATEMENT | 2022-09-01 |
200901062066 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006623 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180308006316 | 2018-03-08 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State