SENECA CASTLE AUTO SERVICE, INC.

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
Name | Role | Address |
---|---|---|
ROBERT E TORNOW | DOS Process Agent | 3250 WHITNEY ROAD, STANLEY, NY, United States, 14561 |
Name | Role | Address |
---|---|---|
ROBERT E TORNOW | Chief Executive Officer | 2069 MAIN ST, PO BOX 113, SENECA CASTLE, NY, United States, 14547 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State