Search icon

RODGERS VILLAGE AUTO, INC.

Print

Details

Entity Number 2663498

Status Active

NameRODGERS VILLAGE AUTO, INC.

CountyErie

Date of registration 24 Jul 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 26 MECHANIC ST, AKRON, NY, United States, 14001

Address ZIP code 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

VILLAGE AUTO

DOS Process Agent

26 MECHANIC ST, AKRON, NY, United States, 14001

Chief Executive Officer

Name Role Address

MICHAEL RODGERS

Chief Executive Officer

26 MECHANIC ST, AKRON, NY, United States, 14001

History

Start date End date Type Value

2010-07-21

2013-07-18

Address

26 MECHANIC STREET, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)

2009-07-29

2010-07-21

Address

26 MECHANIC ST, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)

2009-07-29

2013-07-18

Address

26 MECHANIC STREET, AKRON, NY, 14001, USA (Type of address: Service of Process)

2005-09-27

2009-07-29

Address

26 MECHANIC ST, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)

2005-09-27

2009-07-29

Address

26 MECHANIC ST, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)

2001-07-24

2009-07-29

Address

26 MECHANIC STREET, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130718002376

2013-07-18

BIENNIAL STATEMENT

2013-07-01

100721002439

2010-07-21

AMENDMENT TO BIENNIAL STATEMENT

2009-07-01

090729002364

2009-07-29

BIENNIAL STATEMENT

2009-07-01

090617000580

2009-06-17

CERTIFICATE OF AMENDMENT

2009-06-17

050927002290

2005-09-27

BIENNIAL STATEMENT

2005-07-01

010724000329

2001-07-24

CERTIFICATE OF INCORPORATION

2001-07-24

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts