Search icon

SHULTS OLDSMOBILE CADILLAC PONTIAC, INC.

Print

Details

Entity Number 397534

Status Active

NameSHULTS OLDSMOBILE CADILLAC PONTIAC, INC.

CountyChautauqua

Date of registration 19 Apr 1976 (48 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address SHULTS OLDSMOBILE CADILLAC PONTIAC, INC. DBA AUTO, 1315 WASHINGTON ST, JAMESTOWN, NY, United States, 14701

Address ZIP code 14701

Principal Address SHULTS OLDSMOBILE CADILLAC PONTIAC, INC. DBA AUTO CREDIT, 1315 WASHINGTON ST, JAMESTOWN, NY, United States, 14701

Principal Address ZIP code 14701

Shares Details

Shares issued 1250

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address

HAWARD T HOWLETT, JR.

Agent

125 E. TERRACE AVE., LAKEWOOD, NY

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

SHULTS OLDSMOBILE CADILLAC PONTIAC, INC. DBA AUTO, 1315 WASHINGTON ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address

TIM M. SHULTS

Chief Executive Officer

ONE PINE AVENUE, LAKEWOOD, NY, United States, 14750

History

Start date End date Type Value

2023-11-24

2023-11-24

Address

ONE PINE AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)

2023-11-24

2024-07-08

Shares

Share type: PAR VALUE, Number of shares: 1250, Par value: 100

2023-06-07

2023-11-24

Shares

Share type: PAR VALUE, Number of shares: 1250, Par value: 100

2021-11-04

2023-06-07

Shares

Share type: PAR VALUE, Number of shares: 1250, Par value: 100

2012-05-22

2023-11-24

Address

ONE PINE AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)

2012-05-22

2023-11-24

Address

AUTO CREDIT, 1315 WASHINGTON ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

2002-03-26

2012-05-22

Address

AUTO CREDIT, 1315 WASHINGTON ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

2002-03-26

2012-05-22

Address

AUTO CREDIT, 1315 WASHINGTON ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

2000-04-12

2002-03-26

Address

AUTO CREDIT, 1315 WASHINGTON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

2000-04-12

2002-03-26

Address

AUTO CREDIT, 1315 WASHINGTON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

231124001067

2023-11-24

BIENNIAL STATEMENT

2022-04-01

180406006350

2018-04-06

BIENNIAL STATEMENT

2018-04-01

160524006131

2016-05-24

BIENNIAL STATEMENT

2016-04-01

140408007260

2014-04-08

BIENNIAL STATEMENT

2014-04-01

20121024023

2012-10-24

ASSUMED NAME LLC INITIAL FILING

2012-10-24

120522002894

2012-05-22

BIENNIAL STATEMENT

2012-04-01

100611002017

2010-06-11

BIENNIAL STATEMENT

2010-04-01

080407002654

2008-04-07

BIENNIAL STATEMENT

2008-04-01

060414002681

2006-04-14

BIENNIAL STATEMENT

2006-04-01

040414002680

2004-04-14

BIENNIAL STATEMENT

2004-04-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts