Name: | C & M AUTO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1987 (38 years ago) |
Entity Number: | 1135220 |
ZIP code: | 11771 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 SOUTH RD, OYSTER BAY COVE, NY, United States, 11771 |
Principal Address: | 1107 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE TAVARES | Chief Executive Officer | 1107 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
C & M AUTO ENTERPRISES, INC. | DOS Process Agent | 17 SOUTH RD, OYSTER BAY COVE, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 2021-01-07 | Address | 1107 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2021-01-07 | Address | 1107 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1987-01-09 | 1993-03-31 | Address | 1107 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060039 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
150217006152 | 2015-02-17 | BIENNIAL STATEMENT | 2015-01-01 |
130201002484 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110322002994 | 2011-03-22 | BIENNIAL STATEMENT | 2011-01-01 |
090219002619 | 2009-02-19 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State