Search icon

BI-COUNTY AUTO AND TRUCK SALVAGE, CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MCADAMS STREET, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
KENNETH HILLMAN SR. Chief Executive Officer 1 MC ADAM ST, BAYSHORE, NY, United States, 11706

History

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

Filings

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