Search icon

SENECA CASTLE AUTO SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENECA CASTLE AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1984 (41 years ago)
Entity Number: 955790
ZIP code: 14561
County: Ontario
Place of Formation: New York
Address: 3250 WHITNEY ROAD, STANLEY, NY, United States, 14561
Principal Address: 3250 WHITNEY RD, STANLEY, NY, United States, 14561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E TORNOW DOS Process Agent 3250 WHITNEY ROAD, STANLEY, NY, United States, 14561

Chief Executive Officer

Name Role Address
ROBERT E TORNOW Chief Executive Officer 2069 MAIN ST, PO BOX 113, SENECA CASTLE, NY, United States, 14547

History

Start date End date Type Value
2018-11-21 2020-11-10 Address 3250 WHITNEY ROAD, STANLEY, NY, 14561, USA (Type of address: Service of Process)
2000-11-17 2018-11-21 Address 2069 MAIN ST, PO BOX 113, SENECA CASTLE, NY, 14547, 0113, USA (Type of address: Principal Executive Office)
1996-11-13 2018-11-21 Address 2069 MAIN ST, BOX 113, SENECA CASTLE, NY, 14547, 0113, USA (Type of address: Service of Process)
1996-11-13 2000-11-17 Address 2069 MAIN ST, BOX 113, SENECA CASTLE, NY, 14547, 0113, USA (Type of address: Principal Executive Office)
1993-10-29 1996-11-13 Address 2069 MAIN STREET, SENECA CASTLE, NY, 14547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060607 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181121006068 2018-11-21 BIENNIAL STATEMENT 2018-11-01
161118006016 2016-11-18 BIENNIAL STATEMENT 2016-11-01
141106006500 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121128002171 2012-11-28 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State