HILLSIDE MOTORS OF THURSTON, INC.

Name: | HILLSIDE MOTORS OF THURSTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1985 (40 years ago) |
Entity Number: | 989600 |
ZIP code: | 14821 |
County: | Steuben |
Place of Formation: | New York |
Address: | 5231 WOLF RUN RD EXT, CAMPBELL, NY, United States, 14821 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A VOLINO | Chief Executive Officer | 5231 WOLF RUN RD EXT, CAMPBELL, NY, United States, 14821 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5231 WOLF RUN RD EXT, CAMPBELL, NY, United States, 14821 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-27 | 2005-05-18 | Address | 5231 WOLF RUN RD EXT, CAMPBELL, NY, 14821, USA (Type of address: Principal Executive Office) |
2001-04-27 | 2005-05-18 | Address | 7582 THURSTON RD, CAMPBELL, NY, 14821, USA (Type of address: Chief Executive Officer) |
2001-04-27 | 2005-05-18 | Address | 5231 WOLF RUN RD EXT, CAMPBELL, NY, 14821, USA (Type of address: Service of Process) |
1992-11-27 | 2001-04-27 | Address | RD 1, THURSTON RD, CAMPBELL, NY, 14821, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2001-04-27 | Address | RD 1, BOX 313, THURSTON RD, CAMPBELL, NY, 14821, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411060602 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170420006016 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
160728006223 | 2016-07-28 | BIENNIAL STATEMENT | 2015-04-01 |
130416002194 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110419002948 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State