Search icon

CENTURY AUTOMOTIVE SERVICE CORPORATION

Company Details

Name: CENTURY AUTOMOTIVE SERVICE CORPORATION
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 20 Dec 2004 (20 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 479526
Place of Formation: CALIFORNIA
File Number: 479526
Principal Address: 6565 AMERICAS PKWY NE SUITE 1000 ALBUQUERQUE, NM 87110
Mailing Address: COMPLIANCE TEAM STE 1000 6565 AMERICAS PKWY NE ALBUQUERQUE, NM 87110-8181

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Director

Name Role Address Appointed On Resigned On
Daniel P Olohan Director 211 MAIN ST, WEBSTER, MA 01570 2022-12-06 No data
Jose Corral Director 211 MAIN ST., WEBSTER, MA 01570 2023-12-06 2023-12-06
John M Meciak Jr. Director 211 MAIN ST., WEBSTER, MA 01570 2023-12-06 2023-12-06
Jesus Amadori Director 211 MAIN ST., WEBSTER, MA 01570 2023-12-06 2023-12-06
Michael S Sher Director 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 2023-12-06
Steve Pino Director 6565 AMERICAS PKWY, ALBUQUERQUE, NM 87110 2023-12-06 No data
Miguel Angel Coello Cetina Director 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 No data

Secretary

Name Role Address Appointed On Resigned On
Daniel Olohan Secretary 211 MAIN ST, WEBSTER, MA 01570 2021-11-03 2022-12-06
Michael S Sher Secretary 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 2023-12-06

Vice President

Name Role Address Appointed On Resigned On
Damon Dowell Vice President 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 2023-12-06
Andrea Zemaitis Vice President 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 No data
Karen Gallo Vice President 6565 AMERICAS PARKWAY NE, ALBUQUERQUE, NM 87110 2023-12-06 2023-12-06
Anthony Anderson Vice President 6565 AMERICAS PARKWAY NE, ALBUQUERQUE, NM 87110 2023-12-06 2023-12-06
Enrique Laso Sanz Vice President 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 No data
Ruben Santos Martin Vice President 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 No data
Jose Velasquez Vigil Vice President 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 No data
Sarah Clemens Vice President 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 No data
Andrew Lough Vice President 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 No data
Dana Whiteley Vice President 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 No data

Treasurer

Name Role Address Appointed On Resigned On
John M Meciak Jr. Treasurer 211 MAIN ST., WEBSTER, MA 01570 2023-12-06 2023-12-06

President

Name Role Address Appointed On Resigned On
Jaime Tamayo President 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 2023-12-06
Jose Luis Bernal Zuniga President 211 MAIN ST, WEBSTER, MA 01570 2023-12-06 No data
Jair Marrugo President 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL 33126 2020-11-02 2021-11-03

Filing

Filing Name Filing Number Filing date
Annual Report 0005993589 2024-11-25
Annual Report 0005503047 2023-12-06
Annual Report 0005015890 2022-12-06
Registered Agent Name/Address Change (mass change) 0004643601 2022-03-08
Annual Report 0004480310 2021-11-03
Registered Agent Name/Address Change (mass change) 0004469016 2021-10-29
Annual Report 0004046499 2020-11-02
Annual Report 0003704559 2019-12-10
Annual Report 0003658039 2019-10-30
Annual Report 0003348902 2018-11-15

Date of last update: 09 Apr 2025

Sources: Idaho Secretary of State