Search icon

AUTOMOTIVE TOOL PROFESSIONALS, INC.

Print

Details

Entity Number 2650942

Status Active

NameAUTOMOTIVE TOOL PROFESSIONALS, INC.

CountyCattaraugus

Date of registration 15 Jun 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 4496 ROUTE 353, PO BOX 149, SALAMANCA, NY, United States, 14779

Address ZIP code 14779

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

TIMM HERMAN

Chief Executive Officer

4496 ROUTE 353, PO BOX 149, SALAMANCA, NY, United States, 14779

DOS Process Agent

Name Role Address

AUTOMOTIVE TOOL PROFESSIONALS, INC.

DOS Process Agent

4496 ROUTE 353, PO BOX 149, SALAMANCA, NY, United States, 14779

History

Start date End date Type Value

2011-07-27

2013-06-10

Address

5 PARK AVENUE / SUITE 2, PO BOX 950, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

2011-07-27

2013-06-10

Address

5 PARK AVENUE / SUITE 2, PO BOX 950, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)

2011-07-27

2013-06-10

Address

5 PARK AVENUE / SUITE 2, PO BOX 950, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office)

2009-06-03

2011-07-27

Address

5 PARK AVE, STE 2 PO BOX 950, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

2009-06-03

2011-07-27

Address

5 PARK AVE, PO BOX 950 STE 2, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office)

2009-06-03

2011-07-27

Address

5 PARK AVE, STE 2 PO BOX 950, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)

2003-05-29

2009-06-03

Address

6277 SUGARTOWN RD, PO BOX 950, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)

2003-05-29

2009-06-03

Address

6277 SUGARTOWN RD, PO BOX 950, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office)

2003-05-29

2009-06-03

Address

6277 SUGARTOWN RD, PO BOX 950, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

2001-06-15

2003-05-29

Address

6266 SUGARTOWN RD., ELICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190603060430

2019-06-03

BIENNIAL STATEMENT

2019-06-01

170601007216

2017-06-01

BIENNIAL STATEMENT

2017-06-01

150608006151

2015-06-08

BIENNIAL STATEMENT

2015-06-01

130610006258

2013-06-10

BIENNIAL STATEMENT

2013-06-01

110727002128

2011-07-27

BIENNIAL STATEMENT

2011-06-01

090603002661

2009-06-03

BIENNIAL STATEMENT

2009-06-01

070713002166

2007-07-13

BIENNIAL STATEMENT

2007-06-01

050831002628

2005-08-31

BIENNIAL STATEMENT

2005-06-01

030529002296

2003-05-29

BIENNIAL STATEMENT

2003-06-01

010615000348

2001-06-15

CERTIFICATE OF INCORPORATION

2001-06-15

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts