Name: | BI-COUNTY AUTO AND TRUCK SALVAGE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1986 (39 years ago) |
Entity Number: | 1053638 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 MCADAMS STREET, BAYSHORE, NY, United States, 11706 |
Principal Address: | 1 MC ADAM ST, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MCADAMS STREET, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
KENNETH HILLMAN SR. | Chief Executive Officer | 1 MC ADAM ST, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
2024-05-23 | 2024-05-23 | Address | 1 MC ADAM ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
2023-06-19 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
2023-06-19 | 2023-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
2023-06-19 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
2023-06-19 | 2023-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
2021-02-02 | 2021-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
2021-02-02 | 2023-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
2021-02-02 | 2021-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523003537 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220816002401 | 2022-08-16 | BIENNIAL STATEMENT | 2022-01-01 |
210202000381 | 2021-02-02 | CERTIFICATE OF AMENDMENT | 2021-02-02 |
180720006056 | 2018-07-20 | BIENNIAL STATEMENT | 2018-01-01 |
140221002419 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120127002594 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100208002202 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080104003494 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060203002618 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040109002519 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State