Search icon

AUTOMOTIVE BUSINESS SERVICES INC.

Print

Details

Entity Number 3980754

Status Active

NameAUTOMOTIVE BUSINESS SERVICES INC.

CountyWayne

Date of registration 04 Aug 2010 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6064 LILLYPOND WAY, ONTARIO, NY, United States, 14519

Address ZIP code 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT DEMASS

Chief Executive Officer

6064 LILLYPOND WAY, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address

ROBERT DEMASS

DOS Process Agent

6064 LILLYPOND WAY, ONTARIO, NY, United States, 14519

History

Start date End date Type Value

2016-08-04

2020-08-04

Address

6205 STOKELY CREEK TRL, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)

2016-08-04

2020-08-04

Address

6205 STOKELY CREEK TRL, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

2012-08-23

2016-08-04

Address

5659 WOLCOTT SPRINGLAKE ROAD, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer)

2012-08-23

2016-08-04

Address

5659 WOLCOTT SPRINGLAKE ROAD, WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office)

2012-08-23

2016-08-04

Address

5659 WOLCOTT SPRINGLAKE RD, WOLCOTT, NY, 14590, USA (Type of address: Service of Process)

2010-08-04

2012-08-23

Address

5659 WOLCOTT SPRING RD, WOLCOTT, NY, 14590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200804060039

2020-08-04

BIENNIAL STATEMENT

2020-08-01

180823006009

2018-08-23

BIENNIAL STATEMENT

2018-08-01

160804006035

2016-08-04

BIENNIAL STATEMENT

2016-08-01

120823006000

2012-08-23

BIENNIAL STATEMENT

2012-08-01

100804000252

2010-08-04

CERTIFICATE OF INCORPORATION

2010-08-04

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts