Entity Number 397534
Status Active
NameSHULTS OLDSMOBILE CADILLAC PONTIAC, INC.
CountyChautauqua
Date of registration 19 Apr 1976 (48 years ago) 19 Apr 1976
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
HAWARD T HOWLETT, JR.
Agent
125 E. TERRACE AVE., LAKEWOOD, NY
THE CORPORATION
DOS Process Agent
SHULTS OLDSMOBILE CADILLAC PONTIAC, INC. DBA AUTO, 1315 WASHINGTON ST, JAMESTOWN, NY, United States, 14701
TIM M. SHULTS
Chief Executive Officer
ONE PINE AVENUE, LAKEWOOD, NY, United States, 14750
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)
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