SYOSSET TRUCK SALES, INC.

Name: | SYOSSET TRUCK SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1958 (67 years ago) |
Entity Number: | 111139 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1561 STEWART AVENUE, WESTBURY, NY, United States, 11590 |
Principal Address: | 36 ANDREW RD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1561 STEWART AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL NETTESHEIM | Chief Executive Officer | 36 ANDREW RD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-24 | 2004-05-12 | Address | 1561 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 2002-04-24 | Address | 3 GULLS COVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 2004-05-12 | Address | 3 GULLS COVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1987-03-13 | 2022-05-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.02 |
1958-05-21 | 1995-07-12 | Address | 24 OAK DR., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040512002264 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
020424002719 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000526002579 | 2000-05-26 | BIENNIAL STATEMENT | 2000-05-01 |
960516002142 | 1996-05-16 | BIENNIAL STATEMENT | 1996-05-01 |
950712002255 | 1995-07-12 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State