Name: | DON'S AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1987 (37 years ago) |
Entity Number: | 1149581 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 556 NORTH MAIN ST, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD LOWNDES SR | Chief Executive Officer | 556 NORTH MAIN ST, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 556 NORTH MAIN ST, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-16 | 1999-12-30 | Address | 82 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1997-12-16 | 1999-12-30 | Address | 82 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1997-12-16 | 1999-12-30 | Address | 82 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1993-06-07 | 1997-12-16 | Address | EAST MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1997-12-16 | Address | EAST MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116002016 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120227002832 | 2012-02-27 | BIENNIAL STATEMENT | 2011-12-01 |
100129002582 | 2010-01-29 | BIENNIAL STATEMENT | 2009-12-01 |
071204002124 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060123002626 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State