W.M.C. AUTO SERVICE, INC.

Name: | W.M.C. AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1986 (39 years ago) |
Entity Number: | 1050096 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 524 CENTRAL AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CAMPANELLA | Chief Executive Officer | 524 CENTRAL AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 524 CENTRAL AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 524 CENTRAL AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-29 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-11 | 2025-01-15 | Address | 524 CENTRAL AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2025-01-15 | Address | 524 CENTRAL AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004509 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
140206002235 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120503002001 | 2012-05-03 | BIENNIAL STATEMENT | 2012-01-01 |
100203003028 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080124003206 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State