Search icon

ERICKSON'S AUTOMOTIVE, INC.

Print

Details

Entity Number 2094676

Status Active

NameERICKSON'S AUTOMOTIVE, INC.

CountyDelaware

Date of registration 19 Dec 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 202, 214 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406

Address ZIP code 12406

Principal Address 214 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406

Principal Address ZIP code 12406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT ERICKSON

Chief Executive Officer

214 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 202, 214 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406

History

Start date End date Type Value

2008-12-01

2011-01-03

Address

214 COUNTY HWY 38, ARKVILLE, NY, 12406, USA (Type of address: Chief Executive Officer)

2005-01-12

2011-01-03

Address

PO BOX 202, 214 COUNTY HWY 38, ARKVILLE, NY, 12406, USA (Type of address: Service of Process)

2005-01-12

2011-01-03

Address

214 COUNTY HWY 38, ARKVILLE, NY, 12406, USA (Type of address: Principal Executive Office)

2005-01-12

2008-12-01

Address

214 COUNTY HWY 38, ARKVILLE, NY, 12406, USA (Type of address: Chief Executive Officer)

2000-11-22

2005-01-12

Address

COUNTY RT 38, ARKVILLE, NY, 12406, USA (Type of address: Principal Executive Office)

2000-11-22

2005-01-12

Address

COUNTY RT 38, ARKVILLE, NY, 12406, USA (Type of address: Chief Executive Officer)

2000-11-22

2005-01-12

Address

PO BOX 202, COUNTY RT 38, ARKVILLE, NY, 12406, USA (Type of address: Service of Process)

1998-12-10

2000-11-22

Address

COUNTY RT 38, ARKVILLE, NY, 12406, USA (Type of address: Principal Executive Office)

1998-12-10

2000-11-22

Address

COUNTY RT 38, ARKVILLE, NY, 12406, USA (Type of address: Chief Executive Officer)

1996-12-19

2000-11-22

Address

P.O. BOX 202, COUNTY ROUTE 38, ARKVILLE, NY, 12406, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

141202007054

2014-12-02

BIENNIAL STATEMENT

2014-12-01

121218006136

2012-12-18

BIENNIAL STATEMENT

2012-12-01

110103002230

2011-01-03

BIENNIAL STATEMENT

2010-12-01

081201003108

2008-12-01

BIENNIAL STATEMENT

2008-12-01

061127002521

2006-11-27

BIENNIAL STATEMENT

2006-12-01

050112002420

2005-01-12

BIENNIAL STATEMENT

2004-12-01

021121002555

2002-11-21

BIENNIAL STATEMENT

2002-12-01

001122002017

2000-11-22

BIENNIAL STATEMENT

2000-12-01

981210002205

1998-12-10

BIENNIAL STATEMENT

1998-12-01

961219000596

1996-12-19

CERTIFICATE OF INCORPORATION

1996-12-19

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts