Search icon

PARKWAY CAR STEREO CORP.

Company Details

Name: PARKWAY CAR STEREO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1986 (39 years ago)
Entity Number: 1116639
ZIP code: 11703
County: Nassau
Place of Formation: New York
Address: 1285 DEER PARK AVE, NORTH BABYLON, NE, United States, 11703
Principal Address: 1285 DEER PARK AVE, N BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKWAY CAR STEREO CORP. DOS Process Agent 1285 DEER PARK AVE, NORTH BABYLON, NE, United States, 11703

Chief Executive Officer

Name Role Address
JOHN A BRUNETTI Chief Executive Officer 1285 DEER PARK AVE, N BABYLON, NY, United States, 11703

History

Start date End date Type Value
2016-10-06 2020-10-05 Address 1285 DEER PARK AVE, NORTH BABYLON, NE, 11703, USA (Type of address: Service of Process)
2004-12-09 2016-10-06 Address 1285 DEER PARK AVE, N BABYLON, NY, 11703, USA (Type of address: Service of Process)
2002-10-24 2004-12-09 Address 2608 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2002-10-24 2004-12-09 Address 2608 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2000-10-16 2002-10-24 Address 2608 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005061080 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001008045 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161006006294 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141014006365 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121009006402 2012-10-09 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State